Company NameContact Holdings Limited
Company StatusDissolved
Company Number03917883
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Director NameSteven Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleSales Director
Correspondence Address149 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Director NameMr John Collins
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleProduction Director
Correspondence Address41 Leaside Avenue
Chadderton
Oldham
Lancashire
OL1 2QZ
Director NameMargaret Shepley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCommercial Director
Correspondence Address12 Gleneagles Drive
Macclesfield
Cheshire
SK10 2TG
Secretary NamePhilip Joseph Gavin
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2012)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Earls Way
Grosvenor Park Kingsmead
Northwich
Cheshire
CW9 8GQ
Director NamePhilip Joseph Gavin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameMr Mark Daniel Grundy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Secretary NameMr Mark Daniel Grundy
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Director NameMr John Laurence Harris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMr John Harris
StatusResigned
Appointed01 January 2010(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Ronald William Mealyou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2012(12 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Philip John Dearden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecontact-group.co.uk

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

306.7k at £1Contact Pso Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£336,000
Net Worth£1,625,819
Current Liabilities£3,008,604

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

28 February 2013Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
10 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve be cancelled 21/05/2019
(2 pages)
10 June 2019Statement of capital on 10 June 2019
  • GBP 1
(3 pages)
10 June 2019Statement by Directors (1 page)
10 June 2019Solvency Statement dated 21/05/19 (1 page)
29 May 2019Change of details for Contact Pso Group Limited as a person with significant control on 22 May 2019 (2 pages)
28 May 2019Registered 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 2019Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
22 July 2016Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 306,709
(5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 306,709
(5 pages)
12 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Satisfaction of charge 2 in full (1 page)
9 November 2015Satisfaction of charge 2 in full (1 page)
8 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 306,709
(5 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 306,709
(5 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 306,709
(5 pages)
19 November 2014Registered 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 2014Registered 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 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 306,709
(7 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 306,709
(7 pages)
26 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 306,709
(7 pages)
25 March 2014Termination of appointment of Philip Dearden as a director (1 page)
25 March 2014Termination of appointment of Philip Dearden as a director (1 page)
5 February 2014Amended group of companies' accounts made up to 31 December 2012 (30 pages)
5 February 2014Amended group of companies' accounts made up to 31 December 2012 (30 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
27 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
27 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
27 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
27 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
3 April 2012Group of companies' accounts made up to 31 December 2010 (29 pages)
3 April 2012Group of companies' accounts made up to 31 December 2010 (29 pages)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
15 March 2012Termination of appointment of James Butler as a director (1 page)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 306,709
(4 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 306,709
(4 pages)
3 February 2010Purchase of own shares. (3 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 306,709
(4 pages)
3 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 February 2010Purchase of own shares. (3 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
6 January 2010Appointment of Mr John Harris as a secretary (1 page)
6 January 2010Termination of appointment of Mark Grundy as a secretary (1 page)
6 January 2010Appointment of Mr John Harris as a secretary (1 page)
6 January 2010Appointment of Mr John Laurence Harris as a director (2 pages)
6 January 2010Termination of appointment of Mark Grundy as a director (1 page)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Mark Grundy as a director (1 page)
6 January 2010Termination of appointment of Mark Grundy as a secretary (1 page)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Appointment of Mr John Laurence Harris as a director (2 pages)
9 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
9 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
10 February 2009Return made up to 02/02/09; full list of members (4 pages)
10 February 2009Return made up to 02/02/09; full list of members (4 pages)
28 December 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
28 December 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
18 September 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
18 September 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Return made up to 02/02/08; full list of members (8 pages)
17 April 2008Return 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 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007New secretary appointed;new director appointed (1 page)
4 April 2007New secretary appointed;new director appointed (1 page)
25 March 2007Return made up to 02/02/07; full list of members (9 pages)
25 March 2007Return made up to 02/02/07; full list of members (9 pages)
31 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
31 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
19 April 2006Return made up to 02/02/06; full list of members (9 pages)
19 April 2006Return made up to 02/02/06; full list of members (9 pages)
16 December 2005Ad 04/02/04--------- £ si 249999@1 (3 pages)
16 December 2005Statement of affairs (7 pages)
16 December 2005Statement of affairs (7 pages)
16 December 2005Ad 04/02/04--------- £ si 249999@1 (3 pages)
2 December 2005Statement of affairs (7 pages)
2 December 2005Statement of affairs (6 pages)
2 December 2005Statement of affairs (6 pages)
2 December 2005Ad 05/02/04--------- £ si 61625@1 (2 pages)
2 December 2005Ad 05/02/04--------- £ si 75000@1 (2 pages)
2 December 2005Ad 05/02/04--------- £ si 75000@1 (2 pages)
2 December 2005Ad 05/02/04--------- £ si 61625@1 (2 pages)
2 December 2005Statement of affairs (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 February 2005Return made up to 02/02/05; full list of members (9 pages)
14 February 2005Return made up to 02/02/05; full list of members (9 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Nc inc already adjusted 04/02/04 (2 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 February 2004Nc inc already adjusted 04/02/04 (2 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (3 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (3 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 02/02/02; full list of members (6 pages)
17 April 2002Return made up to 02/02/02; full list of members (6 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 July 2001Ad 01/01/00-31/12/00 £ si 1@1 (2 pages)
2 July 2001Ad 01/01/00-31/12/00 £ si 1@1 (2 pages)
31 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
31 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 April 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
5 April 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
2 February 2000Incorporation (16 pages)
2 February 2000Incorporation (16 pages)