Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QN
Director Name | Mr Brian Walter Frederick Spence |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broadway Avenue Cheadle Stockport Cheshire SK8 1NN |
Secretary Name | Mrs Katharine Sara Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glastonbury Avenue Cheadle Hulme Stockport Cheshire SK8 7PS |
Director Name | Mr Robert Alistair Jackson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edgecote Farm Chapel Hill Rawtenstall Rossendale Lancashire BB4 8TD |
Director Name | Mr Ernest Philip Thomson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Holbeck Tyldesley Manchester Lancashire M29 7DU |
Director Name | Mrs Katharine Sara Walsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2005) |
Role | Accountant |
Correspondence Address | 37 Glastonbury Avenue Cheadle Hulme Stockport Cheshire SK8 7PS |
Director Name | Mr Trevor David McLean |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Poise Brook Drive Stockport Cheshire SK2 5JG |
Director Name | Mr Graeham Stuart Sampson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Hall Bank Mobberley Cheshire WA16 7JB |
Director Name | Mr Philip Robert Nuttall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hill Crow Hill Lane High Birstwith Harrogate North Yorks HG3 2LG |
Director Name | Christopher Sidney Perry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Horseshoes Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Director Name | Mr Paul Fingleton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier House 62-66 Deansgate Manchester M3 2EN |
Secretary Name | Mr John Robert Noble |
---|---|
Status | Resigned |
Appointed | 31 March 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 April 2017) |
Role | Company Director |
Correspondence Address | Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN |
Secretary Name | MT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2015) |
Correspondence Address | Fernleigh House Palace Road Douglas Isle Of Man IM2 4LB |
Website | montpelierchartered.com |
---|
Registered Address | Kpmg Llp One St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5.6m at £1 | Montpelier Group LTD Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,568,037 |
Cash | £58 |
Current Liabilities | £752,246 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 October 2017 | Delivered on: 11 October 2017 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 August 2017 | Delivered on: 6 September 2017 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2016 | Delivered on: 30 August 2016 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 April 2015 | Delivered on: 25 April 2015 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: None. Outstanding |
27 August 2008 | Delivered on: 5 September 2008 Persons entitled: The Royal Bank of Scotland International Limited 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. Outstanding |
13 December 2005 | Delivered on: 15 December 2005 Satisfied on: 12 December 2008 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
11 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2022 | Notice of move from Administration to Dissolution (26 pages) |
11 October 2021 | Administrator's progress report (23 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
6 April 2021 | Administrator's progress report (29 pages) |
24 February 2021 | Notice of extension of period of Administration (3 pages) |
23 October 2020 | Administrator's progress report (25 pages) |
25 April 2020 | Administrator's progress report (26 pages) |
26 February 2020 | Notice of extension of period of Administration (3 pages) |
17 October 2019 | Administrator's progress report (27 pages) |
17 June 2019 | Notice of deemed approval of proposals (39 pages) |
31 May 2019 | Statement of affairs with form AM02SOA (9 pages) |
29 May 2019 | Statement of administrator's proposal (39 pages) |
3 April 2019 | Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Kpmg Llp One St. Peters Square Manchester Uk M2 3AE on 3 April 2019 (2 pages) |
2 April 2019 | Appointment of an administrator (3 pages) |
23 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 October 2017 | Registration of charge 050150470006, created on 10 October 2017 (17 pages) |
11 October 2017 | Registration of charge 050150470006, created on 10 October 2017 (17 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 September 2017 | Registration of charge 050150470005, created on 24 August 2017 (16 pages) |
6 September 2017 | Registration of charge 050150470005, created on 24 August 2017 (16 pages) |
12 April 2017 | Termination of appointment of John Robert Noble as a secretary on 11 April 2017 (1 page) |
12 April 2017 | Termination of appointment of John Robert Noble as a secretary on 11 April 2017 (1 page) |
31 March 2017 | Appointment of Mr John Robert Noble as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr John Robert Noble as a secretary on 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
19 December 2016 | Administrative restoration application (4 pages) |
19 December 2016 | Administrative restoration application (4 pages) |
19 December 2016 | Accounts for a small company made up to 31 December 2014 (11 pages) |
19 December 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
19 December 2016 | Accounts for a small company made up to 31 December 2014 (11 pages) |
19 December 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Registration of charge 050150470004, created on 30 August 2016 (17 pages) |
30 August 2016 | Registration of charge 050150470004, created on 30 August 2016 (17 pages) |
22 June 2016 | Compulsory strike-off action has been suspended (1 page) |
22 June 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Accounts for a small company made up to 31 December 2013 (11 pages) |
18 April 2016 | Accounts for a small company made up to 31 December 2013 (11 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
25 April 2015 | Registration of charge 050150470003, created on 24 April 2015 (19 pages) |
25 April 2015 | Registration of charge 050150470003, created on 24 April 2015 (19 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page) |
19 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 January 2014 | Accounts for a small company made up to 31 December 2012 (11 pages) |
4 January 2014 | Accounts for a small company made up to 31 December 2012 (11 pages) |
12 November 2013 | Director's details changed for Mr Edward Watkin Gittins on 1 September 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Edward Watkin Gittins on 1 September 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Edward Watkin Gittins on 1 September 2013 (2 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2011 (12 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2011 (12 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
5 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from , Montpelier House, 62-66 Deansgate, Manchester, M3 2EN on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from , Montpelier House, 62-66 Deansgate, Manchester, M3 2EN on 7 November 2012 (1 page) |
5 July 2012 | Full accounts made up to 31 December 2010 (22 pages) |
5 July 2012 | Full accounts made up to 31 December 2010 (22 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
28 June 2012 | Resolutions
|
28 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
29 May 2012 | Termination of appointment of Katharine Martin as a secretary (1 page) |
29 May 2012 | Termination of appointment of Robert Jackson as a director (1 page) |
29 May 2012 | Appointment of Mt Secretaries Limited as a secretary (2 pages) |
29 May 2012 | Appointment of Mt Secretaries Limited as a secretary (2 pages) |
29 May 2012 | Termination of appointment of Katharine Martin as a secretary (1 page) |
29 May 2012 | Termination of appointment of Robert Jackson as a director (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of Paul Fingleton as a director (1 page) |
7 March 2012 | Termination of appointment of Paul Fingleton as a director (1 page) |
23 February 2012 | Termination of appointment of Philip Nuttall as a director (1 page) |
23 February 2012 | Termination of appointment of Philip Nuttall as a director (1 page) |
28 January 2012 | Compulsory strike-off action has been suspended (1 page) |
28 January 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Termination of appointment of Graeham Sampson as a director (1 page) |
31 March 2011 | Termination of appointment of Graeham Sampson as a director (1 page) |
5 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
26 July 2010 | Appointment of Mr Edward Watkin Gittins as a director (2 pages) |
26 July 2010 | Appointment of Mr Edward Watkin Gittins as a director (2 pages) |
14 June 2010 | Appointment of Mr Paul Fingleton as a director (2 pages) |
14 June 2010 | Appointment of Mr Paul Fingleton as a director (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Mr Graeham Stuart Sampson on 8 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Mr Graeham Stuart Sampson on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Philip Nuttal on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Graeham Stuart Sampson on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Philip Nuttal on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Philip Nuttal on 8 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Termination of appointment of Christopher Perry as a director (2 pages) |
22 December 2009 | Termination of appointment of Christopher Perry as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
24 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Director appointed philip nuttal (2 pages) |
28 October 2008 | Director appointed philip nuttal (2 pages) |
17 October 2008 | Director appointed christopher perry (2 pages) |
17 October 2008 | Director appointed christopher perry (2 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Secretary's change of particulars / katharine walsh / 19/07/2008 (1 page) |
7 August 2008 | Secretary's change of particulars / katharine walsh / 19/07/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 June 2008 | Full accounts made up to 31 December 2006 (17 pages) |
23 April 2008 | Director appointed graeham stuart sampson (3 pages) |
23 April 2008 | Director appointed graeham stuart sampson (3 pages) |
5 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
31 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
1 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 November 2006 | Ad 30/06/05--------- £ si 431600@1 (2 pages) |
29 November 2006 | Ad 30/06/05--------- £ si 431600@1 (2 pages) |
28 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
28 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 September 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
12 July 2005 | Company name changed tmj group LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed tmj group LIMITED\certificate issued on 12/07/05 (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 3RD floor brook house, 64-72 spring gardens, manchester, M2 2BQ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 3RD floor brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
23 March 2005 | Ad 31/12/04--------- £ si 168398@1 (2 pages) |
23 March 2005 | Ad 31/12/04--------- £ si 168398@1 (2 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 03/11/04 (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Nc inc already adjusted 03/11/04 (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 January 2004 | Incorporation (15 pages) |
14 January 2004 | Incorporation (15 pages) |