Llanrwst
Gwynedd
LL26 0SD
Wales
Secretary Name | Mr Anthony John Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 26 June 2022) |
Role | Quantity Surveyor |
Country of Residence | Wales |
Correspondence Address | C/O Mazars Llp One St Peter's Square Manchester M2 3DE |
Director Name | Jenny Louise Hudson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llys Jones Nebo Road Llanrwst Conwy LL26 0SD Wales |
Director Name | Mrs Sally Ann Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(15 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 June 2022) |
Role | Non Executive |
Country of Residence | Wales |
Correspondence Address | C/O Mazars Llp One St Peter's Square Manchester M2 3DE |
Director Name | Mr Gordon Mark Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Llys Jones Nebo Road Llanrwst Conwy LL26 0SD Wales |
Secretary Name | Mrs Pauline Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Parc Conwy Betws Road Llanrwst Conwy LL26 0NE Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gmjonesbuilders.co.uk |
---|---|
Telephone | 01492 641301 |
Telephone region | Colwyn Bay |
Registered Address | C/O Mazars Llp One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
30k at £1 | Anthony A.j Jones 24.98% Ordinary B |
---|---|
30k at £1 | Mr G.m. Jones 24.98% Ordinary B |
30k at £1 | Pauline Jones 24.98% Ordinary B |
30k at £1 | Sally Ann Jones 24.98% Ordinary B |
25 at £1 | A.j. Jones 0.02% Ordinary |
25 at £1 | G.m. Jones 0.02% Ordinary |
25 at £1 | Pauline Jones 0.02% Ordinary |
25 at £1 | Sally Ann Jones 0.02% Ordinary |
1 at £1 | Jenny Louise Jones 0.00% Ordinary B |
1 at £1 | Paul Anthony Jones 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,958,982 |
Net Worth | £350,651 |
Cash | £5,063 |
Current Liabilities | £1,812,154 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 September 2017 | Delivered on: 2 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Gm jones hq and hybrid units, betws road, llanrwst LL26 0PQ. Outstanding |
---|---|
14 September 2017 | Delivered on: 14 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 August 2016 | Delivered on: 8 September 2016 Persons entitled: Finance Wales Investments (14) LTD Classification: A registered charge Outstanding |
25 May 2016 | Delivered on: 9 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the south of ffordd ty gwyn road plot C2 parc ty gwyn betws road llanrwst. Outstanding |
3 November 2015 | Delivered on: 18 November 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
14 October 2011 | Delivered on: 19 October 2011 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. Outstanding |
8 February 2019 | Delivered on: 15 February 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
8 February 2019 | Delivered on: 15 February 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as land to the south of parc ty gwyn, betws road, llanrwst (LL26 0PQ) registered at the land registry with title number CYM652901. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
5 November 2018 | Delivered on: 7 November 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
24 October 2018 | Delivered on: 24 October 2018 Persons entitled: Merchant Money Limited Classification: A registered charge Particulars: The freehold property known as or being land to the south of parc ty gwyn, betws road, llanrwst, LL26 0PQ registered at the land registry with title number CYM652901. Outstanding |
10 October 2018 | Delivered on: 10 October 2018 Persons entitled: Merchant Money Limited Classification: A registered charge Particulars: The freehold property known or being as land to the south of parc ty gwyn, betws road, llanrwst, LL26 0PQ registered at the land registry under title number CYM652901. Outstanding |
30 June 2006 | Delivered on: 1 July 2006 Satisfied on: 19 December 2011 Persons entitled: Barclays Bank 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 property k/a land on west side of nebo road (now called llys jones) nebro road llanrwst conwy. Fully Satisfied |
16 November 2018 | Delivered on: 19 November 2018 Satisfied on: 23 November 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land to the south of parc ty gwyn, betws road, llanrwst (LL26 0PQ) as the same is contained in title number CYM652901 registered at hm land registry. Fully Satisfied |
28 June 2006 | Delivered on: 1 July 2006 Satisfied on: 19 December 2011 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2022 | Satisfaction of charge 049694970009 in full (1 page) |
26 March 2022 | Notice of move from Administration to Dissolution (31 pages) |
22 October 2021 | Administrator's progress report (26 pages) |
28 April 2021 | Administrator's progress report (30 pages) |
5 March 2021 | Notice of extension of period of Administration (3 pages) |
27 November 2020 | Administrator's progress report (31 pages) |
4 November 2020 | Administrator's progress report (32 pages) |
10 March 2020 | Notice of extension of period of Administration (3 pages) |
25 October 2019 | Administrator's progress report (40 pages) |
11 September 2019 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
11 September 2019 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
10 July 2019 | Statement of affairs with form AM02SOA (13 pages) |
19 June 2019 | Notice of deemed approval of proposals (3 pages) |
4 June 2019 | Statement of administrator's proposal (40 pages) |
9 April 2019 | Registered office address changed from Parc Ty Gwyn Betws Road Llanrwst Conwy LL26 0PQ Wales to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 9 April 2019 (2 pages) |
8 April 2019 | Appointment of an administrator (3 pages) |
22 February 2019 | Satisfaction of charge 049694970014 in full (1 page) |
15 February 2019 | Registration of charge 049694970015, created on 8 February 2019 (44 pages) |
15 February 2019 | Registration of charge 049694970016, created on 8 February 2019 (52 pages) |
6 December 2018 | Appointment of Mrs Sally Ann Jones as a director on 5 December 2018 (2 pages) |
6 December 2018 | Registration of charge 049694970014, created on 6 December 2018 (14 pages) |
23 November 2018 | Satisfaction of charge 049694970013 in full (1 page) |
19 November 2018 | Registration of charge 049694970013, created on 16 November 2018 (11 pages) |
7 November 2018 | Registration of charge 049694970012, created on 5 November 2018 (53 pages) |
24 October 2018 | Registration of charge 049694970011, created on 24 October 2018 (22 pages) |
10 October 2018 | Registration of charge 049694970010, created on 10 October 2018 (37 pages) |
28 September 2018 | Secretary's details changed for Mr Anthony John Jones on 28 September 2018 (1 page) |
28 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
10 September 2018 | Termination of appointment of Gordon Mark Jones as a director on 10 September 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
2 May 2018 | Registered office address changed from C/O Harold Smith Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to Parc Ty Gwyn Betws Road Llanrwst Conwy LL26 0PQ on 2 May 2018 (1 page) |
14 February 2018 | Director's details changed for Mr Gordon Mark Jones on 6 February 2018 (4 pages) |
13 February 2018 | Director's details changed for Mr Anthony John Jones on 6 February 2018 (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 October 2017 | Satisfaction of charge 049694970007 in full (4 pages) |
13 October 2017 | Satisfaction of charge 049694970004 in full (4 pages) |
13 October 2017 | Satisfaction of charge 049694970004 in full (4 pages) |
13 October 2017 | Satisfaction of charge 049694970006 in full (4 pages) |
13 October 2017 | Satisfaction of charge 3 in full (5 pages) |
13 October 2017 | Satisfaction of charge 3 in full (5 pages) |
13 October 2017 | Satisfaction of charge 049694970006 in full (4 pages) |
13 October 2017 | Satisfaction of charge 049694970007 in full (4 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
2 October 2017 | Registration of charge 049694970009, created on 15 September 2017 (38 pages) |
2 October 2017 | Registration of charge 049694970009, created on 15 September 2017 (38 pages) |
14 September 2017 | Registration of charge 049694970008, created on 14 September 2017 (42 pages) |
14 September 2017 | Registration of charge 049694970008, created on 14 September 2017 (42 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
11 November 2016 | Accounts for a medium company made up to 29 February 2016 (27 pages) |
11 November 2016 | Accounts for a medium company made up to 29 February 2016 (27 pages) |
8 September 2016 | Registration of charge 049694970007, created on 26 August 2016 (21 pages) |
8 September 2016 | Registration of charge 049694970007, created on 26 August 2016 (21 pages) |
9 June 2016 | Registration of charge 049694970006, created on 25 May 2016
|
9 June 2016 | Registration of charge 049694970006, created on 25 May 2016
|
20 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 November 2015 | Registration of charge 049694970004, created on 3 November 2015 (55 pages) |
18 November 2015 | Registration of charge 049694970004, created on 3 November 2015 (55 pages) |
18 November 2015 | Registration of charge 049694970004, created on 3 November 2015 (55 pages) |
12 November 2015 | Accounts for a medium company made up to 28 February 2015 (17 pages) |
12 November 2015 | Accounts for a medium company made up to 28 February 2015 (17 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 June 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
27 June 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
29 May 2013 | Amended accounts made up to 28 February 2012 (12 pages) |
29 May 2013 | Amended accounts made up to 28 February 2012 (12 pages) |
14 February 2013 | Registered office address changed from C/O Harold Smith Unit 36 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from C/O Harold Smith Unit 36 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 14 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Llys Jones Nebo Road Llanrwst Conwy LL26 0SD on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Llys Jones Nebo Road Llanrwst Conwy LL26 0SD on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
5 January 2013 | Amended accounts made up to 28 February 2012 (12 pages) |
5 January 2013 | Amended accounts made up to 28 February 2012 (12 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 May 2012 | Appointment of Jenny Louise Hudson as a director (3 pages) |
29 May 2012 | Appointment of Jenny Louise Hudson as a director (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
17 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
17 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Company name changed gm jones builders LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Company name changed gm jones builders LIMITED\certificate issued on 27/05/10
|
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
13 January 2010 | Director's details changed for Mr Anthony John Jones on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Anthony John Jones on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Gordon Mark Jones on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Gordon Mark Jones on 12 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 October 2009 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
12 October 2009 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Nc inc already adjusted 28/11/08 (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Nc inc already adjusted 28/11/08 (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
30 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 February 2007 | Return made up to 19/11/06; full list of members (7 pages) |
28 February 2007 | Return made up to 19/11/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 July 2006 | Ad 22/05/06--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 July 2006 | Ad 22/05/06--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 19/11/05; full list of members (3 pages) |
17 February 2006 | Return made up to 19/11/05; full list of members (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 32, llys edmunds prys st asaph business park st asaph denbighshire LL17 0LJ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 32, llys edmunds prys st asaph business park st asaph denbighshire LL17 0LJ (1 page) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
8 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
15 October 2004 | Ad 27/09/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
15 October 2004 | Ad 27/09/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
19 November 2003 | Incorporation (19 pages) |
19 November 2003 | Incorporation (19 pages) |