Yenston
Templecombe
Somerset
BA8 0NH
Secretary Name | Mr Jonathan Charles Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gardens Chapel Lane Yenston Templecombe Somerset BA8 0NH |
Secretary Name | Samantha Mara Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Sales Supervisor |
Correspondence Address | Rose Cottage One Oak Lane Wilmslow Cheshire SK9 2BL |
Secretary Name | Mrs Cathryn Franks |
---|---|
Status | Current |
Appointed | 14 August 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | The Gardens Chapel Lane Yenston Templecombe BA8 0NH |
Director Name | Mrs Sandra Franks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage One Oak Lane Wilmslow Cheshire SK9 2BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
74.5k at £1 | Gorgina Rachel Franks 8.33% Ordinary A |
---|---|
74.5k at £1 | Jonathan Charles Franks 8.33% Ordinary A |
74.5k at £1 | Samantha Maria Franks 8.33% Ordinary A |
223.4k at £1 | Georgina Rachel Franks 25.00% Ordinary B |
223.4k at £1 | Jonathan Charles Franks 25.00% Ordinary C |
223.4k at £1 | Samanthan Mara Franks 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,685,252 |
Cash | £148,596 |
Current Liabilities | £378,275 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-23 woolwich road greenwich london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 commercial st batley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 bradshawgate leigh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 middle street consett co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 middle street consett co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 ladybarn lane fallowfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226 wilmslow road fallowfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 park road wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 April 2007 | Delivered on: 23 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 85 widnes road widnes halton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 184-184A broadway, didcot. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2002 | Delivered on: 5 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 473 wilmslow road withington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2001 | Delivered on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 466 wilmslow road withington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 and 10A elm parade st nicholas avenue hornchurch. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether present or future actual or contingent and whether incurred alone or jointly with another, together with the bank's charges and commission interest and expenses on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 2024 | Resolutions
|
---|---|
11 March 2024 | Change of share class name or designation (2 pages) |
11 March 2024 | Resolutions
|
11 March 2024 | Memorandum and Articles of Association (20 pages) |
7 March 2024 | Confirmation statement made on 7 March 2024 with updates (6 pages) |
5 March 2024 | Total exemption full accounts made up to 31 August 2023 (4 pages) |
30 January 2024 | Satisfaction of charge 14 in full (1 page) |
30 January 2024 | Satisfaction of charge 12 in full (1 page) |
30 January 2024 | Satisfaction of charge 13 in full (1 page) |
18 January 2024 | Satisfaction of charge 7 in full (1 page) |
18 January 2024 | Satisfaction of charge 1 in full (1 page) |
18 January 2024 | Satisfaction of charge 2 in full (1 page) |
18 January 2024 | Satisfaction of charge 4 in full (1 page) |
18 January 2024 | Satisfaction of charge 6 in full (1 page) |
18 January 2024 | Satisfaction of charge 5 in full (1 page) |
18 January 2024 | Satisfaction of charge 9 in full (1 page) |
18 January 2024 | Satisfaction of charge 8 in full (1 page) |
18 January 2024 | Satisfaction of charge 11 in full (1 page) |
18 January 2024 | Satisfaction of charge 3 in full (1 page) |
18 January 2024 | Satisfaction of charge 10 in full (1 page) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
30 June 2023 | Change of details for Ms Samantha Mara Franks as a person with significant control on 29 October 2021 (2 pages) |
30 June 2023 | Secretary's details changed for Samantha Mara Franks on 29 June 2023 (1 page) |
5 May 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
13 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
14 August 2020 | Appointment of Mrs Cathryn Franks as a secretary on 14 August 2020 (2 pages) |
20 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
16 December 2016 | Change of share class name or designation (2 pages) |
16 December 2016 | Change of share class name or designation (2 pages) |
16 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
9 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
20 April 2016 | Termination of appointment of Sandra Franks as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Sandra Franks as a director on 19 April 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2012 | Change of share class name or designation (2 pages) |
20 November 2012 | Change of share class name or designation (2 pages) |
20 November 2012 | Resolutions
|
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mrs Sandra Franks on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Sandra Franks on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Sandra Franks on 1 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Jonathan Charles Franks on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Jonathan Charles Franks on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Jonathan Charles Franks on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Jonathan Charles Franks on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Jonathan Charles Franks on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Jonathan Charles Franks on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
23 April 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
14 December 2004 | Particulars of mortgage/charge (6 pages) |
14 December 2004 | Particulars of mortgage/charge (6 pages) |
9 December 2004 | Return made up to 11/12/04; full list of members
|
9 December 2004 | Return made up to 11/12/04; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 January 2003 | Return made up to 11/12/02; full list of members
|
13 January 2003 | Return made up to 11/12/02; full list of members
|
16 April 2002 | Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Return made up to 11/12/01; full list of members
|
2 January 2002 | Return made up to 11/12/01; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Statement of affairs (17 pages) |
31 August 2001 | Statement of affairs (17 pages) |
31 August 2001 | Ad 20/04/01--------- £ si 893583@1=893583 £ ic 1/893584 (2 pages) |
31 August 2001 | Ad 20/04/01--------- £ si 893583@1=893583 £ ic 1/893584 (2 pages) |
15 June 2001 | Company name changed gardensite LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed gardensite LIMITED\certificate issued on 15/06/01 (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
21 May 2001 | £ nc 100000/2000000 20/04/01 (2 pages) |
21 May 2001 | £ nc 100000/2000000 20/04/01 (2 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
19 March 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 2001 | New director appointed (2 pages) |
9 February 2001 | Memorandum and Articles of Association (9 pages) |
9 February 2001 | £ nc 1000/100000 22/01/01 (1 page) |
9 February 2001 | £ nc 1000/100000 22/01/01 (1 page) |
9 February 2001 | Memorandum and Articles of Association (9 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |