Company NameTarsin (Europe) Limited
Company StatusDissolved
Company Number04386768
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Richard Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorton Fisher Solicitors
5 Centre Court Vine Lane
Halesowen
West Midlands
B63 3EB
Secretary NameMr Peter Bernard Copsey
NationalityBritish
StatusClosed
Appointed23 July 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 02 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Comberton Road
Kidderminster
Worcestershire
DY10 3DT
Director NameDavid Edward Bush
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2003(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 02 November 2018)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address17366 Piper Lane
Penn Valley
California
95946
Director NameMr Christian David Gallagher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate 192 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Director NameMr David Champion Mace
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Rew
Buckland Newton
Dorchester
Dorset
DT2 7DN
Director NameJohn Osborne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2012)
RoleChief Technical Officer
Correspondence Address793 McCourry Boulevard
Incline Village
Nevada 89451
United States
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£601,846
Cash£95,827
Current Liabilities£943,107

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 November 2010Delivered on: 12 November 2010
Satisfied on: 6 December 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 November 2018Final Gazette dissolved following liquidation (1 page)
2 August 2018Return of final meeting in a members' voluntary winding up (16 pages)
13 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (12 pages)
29 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
29 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
19 April 2016Director's details changed for David Edward Bush on 5 March 2015 (2 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 178,369
(16 pages)
19 April 2016Director's details changed for David Edward Bush on 5 March 2015 (2 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 178,369
(16 pages)
18 April 2016Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 April 2016 (2 pages)
10 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
10 April 2016Appointment of a voluntary liquidator (1 page)
10 April 2016Declaration of solvency (3 pages)
10 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
10 April 2016Declaration of solvency (3 pages)
10 April 2016Appointment of a voluntary liquidator (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 178,369
(30 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 178,369
(30 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 178,369
(30 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Termination of appointment of David Champion Mace as a director on 10 October 2014 (1 page)
20 October 2014Termination of appointment of David Champion Mace as a director on 10 October 2014 (1 page)
2 June 2014Annual return made up to 4 March 2014
Statement of capital on 2014-06-02
  • GBP 178,769
(17 pages)
2 June 2014Annual return made up to 4 March 2014
Statement of capital on 2014-06-02
  • GBP 178,769
(17 pages)
2 June 2014Annual return made up to 4 March 2014
Statement of capital on 2014-06-02
  • GBP 178,769
(17 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (32 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (32 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (32 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2012Termination of appointment of John Osborne as a director (1 page)
4 December 2012Termination of appointment of John Osborne as a director (1 page)
24 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 178,769.00
(5 pages)
24 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 178,769.00
(5 pages)
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (29 pages)
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (29 pages)
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (29 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Registered office address changed from 5 Centre Court, Vine Lane Halesowen West Midlands B63 3EB on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 5 Centre Court, Vine Lane Halesowen West Midlands B63 3EB on 21 December 2011 (2 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (31 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (31 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (31 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 178,369
(5 pages)
4 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 178,369
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 177,725
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 177,725
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 176,925.00
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 176,925.00
(5 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (23 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (23 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (23 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 176,325.00
(5 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 176,325.00
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 174,825.00
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 174,825.00
(5 pages)
21 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 173,825
(5 pages)
21 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 173,825
(5 pages)
18 September 2009Ad 27/08/09\gbp si 4548@1=4548\gbp ic 166756/171304\ (4 pages)
18 September 2009Ad 27/08/09\gbp si 4548@1=4548\gbp ic 166756/171304\ (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Ad 13/07/09\gbp si 337@1=337\gbp ic 166419/166756\ (2 pages)
4 August 2009Ad 13/07/09\gbp si 337@1=337\gbp ic 166419/166756\ (2 pages)
15 April 2009Return made up to 04/03/09; full list of members (11 pages)
15 April 2009Director's change of particulars / christian gallagher / 03/03/2009 (1 page)
15 April 2009Return made up to 04/03/09; full list of members (11 pages)
15 April 2009Director's change of particulars / christian gallagher / 03/03/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Resolutions
  • RES13 ‐ Stock conversion 22/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2008Resolutions
  • RES13 ‐ Stock conversion 22/07/2008
(1 page)
12 August 2008Div\conve (1 page)
12 August 2008Div\conve (1 page)
19 April 2008Return made up to 04/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
19 April 2008Return made up to 04/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Ad 07/06/07--------- £ si 941@1=941 £ ic 165428/166369 (2 pages)
20 June 2007Ad 07/06/07--------- £ si 941@1=941 £ ic 165428/166369 (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Memorandum and Articles of Association (6 pages)
30 March 2007Memorandum and Articles of Association (6 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Ad 15/03/07--------- £ si 13@1=13 £ ic 165415/165428 (4 pages)
28 March 2007Ad 15/03/07--------- £ si 13@1=13 £ ic 165415/165428 (4 pages)
26 March 2007Return made up to 04/03/07; full list of members (21 pages)
26 March 2007Return made up to 04/03/07; full list of members (21 pages)
7 March 2007Ad 14/02/07-16/02/07 £ si 5002@1=5002 £ ic 160413/165415 (4 pages)
7 March 2007Ad 14/02/07-16/02/07 £ si 5002@1=5002 £ ic 160413/165415 (4 pages)
15 February 2007Ad 01/02/07--------- £ si 40@1=40 £ ic 160373/160413 (2 pages)
15 February 2007Ad 01/02/07--------- £ si 40@1=40 £ ic 160373/160413 (2 pages)
22 January 2007Ad 11/12/06--------- £ si 73@1=73 £ ic 160300/160373 (2 pages)
22 January 2007Ad 11/12/06--------- £ si 73@1=73 £ ic 160300/160373 (2 pages)
16 January 2007Ad 11/12/06-05/01/07 £ si 1989@1=1989 £ ic 158311/160300 (6 pages)
16 January 2007Ad 11/12/06-05/01/07 £ si 1989@1=1989 £ ic 158311/160300 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Ad 16/05/06-20/09/06 £ si 318@1=318 £ ic 157993/158311 (2 pages)
27 September 2006Ad 16/05/06-20/09/06 £ si 318@1=318 £ ic 157993/158311 (2 pages)
4 July 2006Ad 12/06/06-28/06/06 £ si 2500@1=2500 £ ic 155493/157993 (2 pages)
4 July 2006Ad 12/06/06-28/06/06 £ si 2500@1=2500 £ ic 155493/157993 (2 pages)
7 June 2006Ad 16/05/06-30/05/06 £ si 1737@1=1737 £ ic 153756/155493 (2 pages)
7 June 2006Ad 16/05/06-30/05/06 £ si 1737@1=1737 £ ic 153756/155493 (2 pages)
18 April 2006Ad 03/04/06--------- £ si 550@1=550 £ ic 153206/153756 (2 pages)
18 April 2006Ad 03/04/06--------- £ si 550@1=550 £ ic 153206/153756 (2 pages)
27 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2006Memorandum and Articles of Association (6 pages)
27 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2006Memorandum and Articles of Association (6 pages)
20 March 2006Ad 20/02/06-13/03/06 £ si 1742@1 (2 pages)
20 March 2006Ad 20/02/06-13/03/06 £ si 1742@1 (2 pages)
14 March 2006Return made up to 04/03/06; full list of members (18 pages)
14 March 2006Return made up to 04/03/06; full list of members (18 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 January 2006Ad 16/08/05--------- £ si 2304@1 (4 pages)
16 January 2006Ad 16/08/05--------- £ si 2304@1 (4 pages)
16 January 2006Ad 05/01/06-10/01/06 £ si 521@1=521 £ ic 139884/140405 (2 pages)
16 January 2006Ad 05/01/06-10/01/06 £ si 521@1=521 £ ic 139884/140405 (2 pages)
11 January 2006Ad 16/12/05-04/01/06 £ si 1050@1=1050 £ ic 138834/139884 (2 pages)
11 January 2006Ad 16/12/05-04/01/06 £ si 1050@1=1050 £ ic 138834/139884 (2 pages)
14 December 2005Ad 05/12/05-05/12/05 £ si 950@1=950 £ ic 137884/138834 (2 pages)
14 December 2005Ad 05/12/05-05/12/05 £ si 950@1=950 £ ic 137884/138834 (2 pages)
28 November 2005Ad 22/10/05-04/11/05 £ si 550@1=550 £ ic 137334/137884 (2 pages)
28 November 2005Ad 22/10/05-04/11/05 £ si 550@1=550 £ ic 137334/137884 (2 pages)
13 October 2005Ad 27/09/05-06/10/05 £ si 800@1=800 £ ic 136534/137334 (2 pages)
13 October 2005Ad 27/09/05-06/10/05 £ si 800@1=800 £ ic 136534/137334 (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
2 September 2005Ad 16/08/05--------- £ si 750@1=750 £ ic 135784/136534 (2 pages)
2 September 2005Ad 16/08/05--------- £ si 750@1=750 £ ic 135784/136534 (2 pages)
26 August 2005Ad 16/08/05--------- £ si 2304@1=2304 £ ic 133480/135784 (4 pages)
26 August 2005Ad 16/08/05--------- £ si 2304@1=2304 £ ic 133480/135784 (4 pages)
23 August 2005Ad 10/08/05--------- £ si 584@1=584 £ ic 132896/133480 (2 pages)
23 August 2005Ad 10/08/05--------- £ si 584@1=584 £ ic 132896/133480 (2 pages)
17 March 2005Return made up to 04/03/05; full list of members (15 pages)
17 March 2005Return made up to 04/03/05; full list of members (15 pages)
18 February 2005Ad 31/01/05--------- £ si 1553@1=1553 £ ic 131343/132896 (2 pages)
18 February 2005Ad 31/01/05--------- £ si 1553@1=1553 £ ic 131343/132896 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Ad 04/11/04-07/12/04 £ si 3854@1=3854 £ ic 127489/131343 (2 pages)
15 December 2004Ad 04/11/04-07/12/04 £ si 3854@1=3854 £ ic 127489/131343 (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
22 September 2004Ad 09/08/04-15/09/04 £ si 12923@1=12923 £ ic 114566/127489 (3 pages)
22 September 2004Ad 09/08/04-15/09/04 £ si 12923@1=12923 £ ic 114566/127489 (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
27 July 2004Ad 20/01/04--------- £ si 266@1 (2 pages)
27 July 2004Ad 20/01/04--------- £ si 266@1 (2 pages)
21 July 2004Ad 05/07/04--------- £ si 1165@1=1165 £ ic 113401/114566 (2 pages)
21 July 2004Ad 05/07/04--------- £ si 1165@1=1165 £ ic 113401/114566 (2 pages)
15 July 2004Ad 05/07/04-07/07/04 £ si 204@1=204 £ ic 113197/113401 (2 pages)
15 July 2004Ad 05/07/04-07/07/04 £ si 204@1=204 £ ic 113197/113401 (2 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2004Return made up to 04/03/04; full list of members (12 pages)
29 March 2004Return made up to 04/03/04; full list of members (12 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
24 September 2003Ad 16/09/03--------- £ si 1150@1=1150 £ ic 105727/106877 (2 pages)
24 September 2003Ad 16/09/03--------- £ si 1150@1=1150 £ ic 105727/106877 (2 pages)
12 September 2003Ad 15/08/03--------- £ si 9978@1=9978 £ ic 95659/105637 (4 pages)
12 September 2003Ad 04/09/03--------- £ si 90@1=90 £ ic 105637/105727 (2 pages)
12 September 2003Ad 04/09/03--------- £ si 90@1=90 £ ic 105637/105727 (2 pages)
12 September 2003Ad 15/08/03--------- £ si 9978@1=9978 £ ic 95659/105637 (4 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Nc inc already adjusted 15/08/03 (1 page)
29 August 2003Ad 04/08/03--------- £ si 165@1=165 £ ic 95494/95659 (2 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Nc inc already adjusted 15/08/03 (1 page)
29 August 2003Ad 04/08/03--------- £ si 165@1=165 £ ic 95494/95659 (2 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
20 August 2003Ad 11/08/03--------- £ si 1829@1=1829 £ ic 93665/95494 (2 pages)
20 August 2003Ad 11/08/03--------- £ si 1829@1=1829 £ ic 93665/95494 (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
24 March 2003Return made up to 04/03/03; full list of members (10 pages)
24 March 2003Return made up to 04/03/03; full list of members (10 pages)
11 March 2003Ad 28/09/02-07/11/02 £ si 1665@1=1665 £ ic 91991/93656 (3 pages)
11 March 2003Ad 28/09/02-07/11/02 £ si 1665@1=1665 £ ic 91991/93656 (3 pages)
18 December 2002Ad 06/11/02--------- £ si 9199@10=91990 £ ic 1/91991 (4 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002£ nc 1000/100000 19/09/02 (2 pages)
18 December 2002£ nc 1000/100000 19/09/02 (2 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Ad 06/11/02--------- £ si 9199@10=91990 £ ic 1/91991 (4 pages)
13 December 2002Conso recon 19/09/02 (1 page)
13 December 2002Conso recon 19/09/02 (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
4 March 2002Incorporation (9 pages)
4 March 2002Incorporation (9 pages)