Company NameKalahari Minerals Limited
Company StatusDissolved
Company Number05294388
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date18 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1200Mining of uranium & thorium ores
SIC 07210Mining of uranium and thorium ores

Directors

Director NameBin Cui
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed21 July 2014(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 18 September 2019)
RoleFinancial Manager
Country of ResidenceNamibia
Correspondence AddressAlixpartners Services Uk Llp The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameDe Shao Chen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed21 July 2014(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 18 September 2019)
RoleFinancial Manager
Country of ResidenceChina
Correspondence AddressAlixpartners Services Uk Llp The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameMr Jun Zhou
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed21 November 2014(10 years after company formation)
Appointment Duration4 years, 10 months (closed 18 September 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAlixpartners Services Uk Llp The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Secretary NameCETC (Nominees) Limited (Corporation)
StatusClosed
Appointed16 January 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 18 September 2019)
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMark Ainsworth Hohnen
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 King Street
Claremont
Western Australia
6010
Director NameSteve John Sikirich
Date of BirthJune 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Burke Drive
Attadale
Western Australia
6156
Director NamePeter Francis Meagher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Pearse Street
Cottesloe
Western Australia
6011
Director NamePeter Thomas McIntyre
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Muir Place
Booragoon
Western Australia
6154
Secretary NamePeter Thomas McIntyre
NationalityAustralian
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Muir Place
Booragoon
Western Australia
6154
Secretary NamePeter Reynold Ironside
NationalityAustralian
StatusResigned
Appointed17 January 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2006)
RoleAccountant
Correspondence Address10 Brassey Street
Swanbourne 6010
Western Australia
Foreign
Director NameProf Glyn Michael Tonge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Hawley Road
Hawley
Surrey
GU17 9EL
Director NameStephen Stuart Galloway
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNamibian
StatusResigned
Appointed15 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2009)
RoleNon Executive Director
Correspondence Address34 Rautenback St
Windhoek
Namibia
Secretary NameJanis Anne Sawyer
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address6 Price Street
Subiaco
Perth
Western Australia
6008
Secretary NameMr Duncan Craib
NationalityAustralian
StatusResigned
Appointed01 January 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2012)
RoleFinance
Correspondence Address11 Imperial Square
London
SW6 2AE
Director NameMr David De Jongh Weill
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2009(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 March 2012)
RoleNon Executive Director
Country of ResidenceSingapore
Correspondence Address9 Temasek Boulevard
24-01 Suntec Tower 2
Singapore
038989
Director NameMr Neil Thacker Maclachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 March 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Victoria Square
London
SW1W 0QY
Director NameMr Richard Arthur Lockwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTithe Barn The Avenue
Compton
Surrey
GU3 1UW
Director NameMr Takashi Yasuda
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed23 April 2010(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 April 2011)
RoleGeneral Manager, Itochu
Country of ResidenceJapan
Correspondence Address1-1
51 Takaido Higashi Suginam Ku
Tokyo
1680072
Japan
Director NameMr Sumihiro Kamino
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 2011(6 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Secretary NameMr Gang Yang
StatusResigned
Appointed16 February 2012(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 16 January 2013)
RoleCompany Director
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Jun Luo
Date of BirthApril 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2012(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Zhirong Hu
Date of BirthJune 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2012(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Zuyuan He
Date of BirthDecember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2012(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Qiming Chen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2012(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Zhiping Yu
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2012(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 January 2013)
RoleChairman
Country of ResidenceChina
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Director NameYun Fei Jin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed16 January 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Director NameYu Qi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b 38 Jermyn Street
London
SW1Y 6DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
Correspondence AddressTower Bridge House
At Kartharine's Way
London
E1W 1DD

Contact

Websitekalahari-minerals.com

Location

Registered AddressAlixpartners Services Uk Llp The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

47.2m at £0.01Taurus Minerals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,557,000
Cash£3,662,000
Current Liabilities£31,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

3 April 2013Delivered on: 6 April 2013
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the amount in the deposit account, being the initial deposit of £46,646.19 see image for full details.
Outstanding
15 May 2012Delivered on: 24 May 2012
Persons entitled: Cip Property (Aipt) UK Limited

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £40,646.19 together with an amount equal to vat and all other sums from time to time constituting the deposit amount under the rent deposit deed see image for full details.
Outstanding
28 April 2010Delivered on: 1 May 2010
Persons entitled: Cip Property (Aipt) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £40,646.17 and all other sums the deposit amount see image for full details.
Outstanding
27 September 2005Delivered on: 11 October 2005
Satisfied on: 24 September 2008
Persons entitled: Rab Special Situations (Master) Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2019Final Gazette dissolved following liquidation (1 page)
18 June 2019Return of final meeting in a members' voluntary winding up (18 pages)
2 March 2019Liquidators' statement of receipts and payments to 21 December 2018 (16 pages)
12 January 2018Registered office address changed from Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH United Kingdom to Alixpartners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 12 January 2018 (2 pages)
11 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-22
(1 page)
11 January 2018Appointment of a voluntary liquidator (1 page)
11 January 2018Declaration of solvency (7 pages)
11 December 2017Solvency Statement dated 11/12/17 (4 pages)
11 December 2017Statement by Directors (3 pages)
11 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 December 2017Statement of capital on 11 December 2017
  • GBP 100,000
(3 pages)
11 December 2017Statement of capital on 11 December 2017
  • GBP 100,000
(3 pages)
11 December 2017Solvency Statement dated 11/12/17 (4 pages)
11 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 December 2017Statement by Directors (3 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
26 August 2017Satisfaction of charge 3 in full (4 pages)
26 August 2017Satisfaction of charge 2 in full (4 pages)
26 August 2017Satisfaction of charge 4 in full (4 pages)
26 August 2017Satisfaction of charge 3 in full (4 pages)
26 August 2017Satisfaction of charge 2 in full (4 pages)
26 August 2017Satisfaction of charge 4 in full (4 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
15 March 2016Director's details changed for Bin Cui on 15 March 2016 (2 pages)
15 March 2016Director's details changed for De Shao Chen on 14 March 2016 (2 pages)
15 March 2016Director's details changed for De Shao Chen on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Jun Zhou on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Bin Cui on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Jun Zhou on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from 1B 38 Jermyn Street London SW1Y 6DN to Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 1B 38 Jermyn Street London SW1Y 6DN to Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH on 14 March 2016 (1 page)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 472,158.94
(6 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 472,158.94
(6 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
6 January 2015Group of companies' accounts made up to 31 December 2013 (39 pages)
6 January 2015Group of companies' accounts made up to 31 December 2013 (39 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 472,158.94
(6 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 472,158.94
(6 pages)
26 November 2014Appointment of Mr Jun Zhou as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Mr Jun Zhou as a director on 21 November 2014 (2 pages)
4 November 2014Termination of appointment of Yu Qi as a director on 15 September 2014 (1 page)
4 November 2014Termination of appointment of Yu Qi as a director on 15 September 2014 (1 page)
1 September 2014Director's details changed for Yu Qi on 21 July 2014 (2 pages)
1 September 2014Director's details changed for Bin Cui on 21 July 2014 (2 pages)
1 September 2014Director's details changed for De Shao Chen on 21 July 2014 (2 pages)
1 September 2014Termination of appointment of Yun Fei Jin as a director on 15 July 2014 (1 page)
1 September 2014Appointment of Bin Cui as a director on 21 July 2014 (2 pages)
1 September 2014Director's details changed for De Shao Chen on 21 July 2014 (2 pages)
1 September 2014Appointment of De Shao Chen as a director on 21 July 2014 (2 pages)
1 September 2014Termination of appointment of Yun Fei Jin as a director on 15 July 2014 (1 page)
1 September 2014Director's details changed for Bin Cui on 21 July 2014 (2 pages)
1 September 2014Director's details changed for Yu Qi on 21 July 2014 (2 pages)
1 September 2014Appointment of Bin Cui as a director on 21 July 2014 (2 pages)
1 September 2014Appointment of De Shao Chen as a director on 21 July 2014 (2 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 472,158.94
(4 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 472,158.94
(4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 March 2013Solvency statement dated 05/03/13 (1 page)
5 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 05/03/2013
(3 pages)
5 March 2013Statement of capital on 5 March 2013
  • GBP 472,158.94
(4 pages)
5 March 2013Statement of capital on 5 March 2013
  • GBP 472,158.94
(4 pages)
5 March 2013Solvency statement dated 05/03/13 (1 page)
5 March 2013Statement by directors (1 page)
5 March 2013Statement by directors (1 page)
5 March 2013Statement of capital on 5 March 2013
  • GBP 472,158.94
(4 pages)
5 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 05/03/2013
(3 pages)
15 February 2013Termination of appointment of Qiming Chen as a director (2 pages)
15 February 2013Termination of appointment of Gang Yang as a secretary (2 pages)
15 February 2013Termination of appointment of Gang Yang as a secretary (2 pages)
15 February 2013Appointment of Cetc (Nominees) Limited as a secretary (3 pages)
15 February 2013Termination of appointment of Zuyuan He as a director (2 pages)
15 February 2013Termination of appointment of Zhirong Hu as a director (2 pages)
15 February 2013Termination of appointment of Zhirong Hu as a director (2 pages)
15 February 2013Termination of appointment of Zhiping Yu as a director (3 pages)
15 February 2013Termination of appointment of Jun Luo as a director (2 pages)
15 February 2013Termination of appointment of Zuyuan He as a director (2 pages)
15 February 2013Appointment of Yu Qi as a director (3 pages)
15 February 2013Appointment of Yu Qi as a director (3 pages)
15 February 2013Termination of appointment of Mark Hohnen as a director (2 pages)
15 February 2013Appointment of Yun Fei Jin as a director (3 pages)
15 February 2013Termination of appointment of Qiming Chen as a director (2 pages)
15 February 2013Termination of appointment of Jun Luo as a director (2 pages)
15 February 2013Termination of appointment of Mark Hohnen as a director (2 pages)
15 February 2013Appointment of Yun Fei Jin as a director (3 pages)
15 February 2013Appointment of Cetc (Nominees) Limited as a secretary (3 pages)
15 February 2013Termination of appointment of Zhiping Yu as a director (3 pages)
15 January 2013Auditor's resignation (3 pages)
15 January 2013Auditor's resignation (3 pages)
14 January 2013Section 519 (1 page)
14 January 2013Section 519 (1 page)
10 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
10 January 2013Register(s) moved to registered office address (1 page)
10 January 2013Register(s) moved to registered office address (1 page)
17 December 2012Secretary's details changed for Mr Yang Gang on 16 February 2012 (1 page)
17 December 2012Secretary's details changed for Mr Yang Gang on 16 February 2012 (1 page)
17 December 2012Director's details changed for Mr Zhiping Yu on 20 March 2012 (2 pages)
17 December 2012Director's details changed for Mr Zhiping Yu on 20 March 2012 (2 pages)
10 November 2012Termination of appointment of Duncan Craib as a secretary (1 page)
10 November 2012Termination of appointment of Duncan Craib as a secretary (1 page)
23 August 2012Re-registration of Memorandum and Articles (18 pages)
23 August 2012Re-registration from a public company to a private limited company (2 pages)
23 August 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 2012Re-registration of Memorandum and Articles (18 pages)
23 August 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 2012Re-registration from a public company to a private limited company (2 pages)
23 August 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 August 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2012Termination of appointment of Neil Maclachlan as a director (1 page)
5 April 2012Appointment of Mr Qiming Chen as a director (2 pages)
5 April 2012Appointment of Mr Zuyuan He as a director (2 pages)
5 April 2012Termination of appointment of David Weill as a director (1 page)
5 April 2012Appointment of Mr Zhiping Yu as a director (2 pages)
5 April 2012Appointment of Mr Jun Luo as a director (2 pages)
5 April 2012Appointment of Mr Qiming Chen as a director (2 pages)
5 April 2012Termination of appointment of David Weill as a director (1 page)
5 April 2012Termination of appointment of Neil Maclachlan as a director (1 page)
5 April 2012Appointment of Mr Zhiping Yu as a director (2 pages)
5 April 2012Appointment of Mr Zhirong Hu as a director (2 pages)
5 April 2012Appointment of Mr Zhirong Hu as a director (2 pages)
5 April 2012Appointment of Mr Zuyuan He as a director (2 pages)
5 April 2012Appointment of Mr Jun Luo as a director (2 pages)
8 March 2012Appointment of Mr Yang Gang as a secretary (1 page)
8 March 2012Appointment of Mr Yang Gang as a secretary (1 page)
8 March 2012Termination of appointment of Janis Sawyer as a secretary (1 page)
8 March 2012Termination of appointment of Janis Sawyer as a secretary (1 page)
16 February 2012Termination of appointment of Richard Lockwood as a director (1 page)
16 February 2012Termination of appointment of Richard Lockwood as a director (1 page)
16 February 2012Termination of appointment of Glyn Tonge as a director (1 page)
16 February 2012Termination of appointment of Glyn Tonge as a director (1 page)
10 February 2012Termination of appointment of Sumihiro Kamino as a director (1 page)
10 February 2012Termination of appointment of Sumihiro Kamino as a director (1 page)
12 January 2012Statement of capital following an allotment of shares on 29 December 2010
  • GBP 2,454,245.78
(3 pages)
12 January 2012S1096 court order to rectify (2 pages)
12 January 2012Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2,267,773.28
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 29 December 2010
  • GBP 2,454,245.78
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2,449,773.28
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2,269,773.28
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2,269,773.28
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2,449,773.28
(3 pages)
12 January 2012S1096 court order to rectify (2 pages)
12 January 2012Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2,267,773.28
(3 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (21 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (21 pages)
5 December 2011Secretary's details changed for Janis Anne Sawyer on 20 January 2010 (2 pages)
5 December 2011Secretary's details changed for Janis Anne Sawyer on 20 January 2010 (2 pages)
7 October 2011Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2,456,745.78
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2,456,745.78
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 2,456,745.78
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 2,456,745.78
(3 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
19 April 2011Appointment of Mr Sumihiro Kamino as a director (2 pages)
19 April 2011Appointment of Mr Sumihiro Kamino as a director (2 pages)
19 April 2011Termination of appointment of Takashi Yasuda as a director (1 page)
19 April 2011Termination of appointment of Takashi Yasuda as a director (1 page)
24 February 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2,263,300.78
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2,263,300.78
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2,263,300.78
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2,263,300.78
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 2,263,300.78
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2,263,300.78
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2,263,300.78
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 2,263,300.78
(3 pages)
26 January 2011Annual return made up to 23 November 2010 with bulk list of shareholders (20 pages)
26 January 2011Annual return made up to 23 November 2010 with bulk list of shareholders (20 pages)
21 January 2011Register inspection address has been changed (2 pages)
21 January 2011Register(s) moved to registered inspection location (2 pages)
21 January 2011Register inspection address has been changed (2 pages)
21 January 2011Register(s) moved to registered inspection location (2 pages)
12 January 2011Director's details changed for Mr David De Jongh Weill on 22 January 2010 (2 pages)
12 January 2011Director's details changed for Mr Richard Arthur Lockwood on 5 June 2010 (2 pages)
12 January 2011Director's details changed for Mr Richard Arthur Lockwood on 5 June 2010 (2 pages)
12 January 2011Secretary's details changed for Janis Anne Nugawela on 20 January 2010 (2 pages)
12 January 2011Director's details changed for Mr David De Jongh Weill on 22 January 2010 (2 pages)
12 January 2011Director's details changed for Mr Takashi Yasuda on 23 April 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Duncan Craib on 1 January 2010 (2 pages)
12 January 2011Director's details changed for Mr Takashi Yasuda on 23 April 2010 (2 pages)
12 January 2011Director's details changed for Mr Richard Arthur Lockwood on 5 June 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Duncan Craib on 1 January 2010 (2 pages)
12 January 2011Secretary's details changed for Janis Anne Nugawela on 20 January 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Duncan Craib on 1 January 2010 (2 pages)
16 July 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,092,991
(2 pages)
16 July 2010Appointment of Mr Takashi Yasuda as a director (2 pages)
16 July 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,092,991
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,092,991
(2 pages)
16 July 2010Appointment of Mr Takashi Yasuda as a director (2 pages)
15 July 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2,252,100
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2,260,287
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,255,537
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2,261,517
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 2,261,184
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2,260,287
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2,261,517
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 2,261,184
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2,252,100
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,255,537
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2,252,100
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2,261,517
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,255,537
(2 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2010Appointment of Mr Richard Arthur Lockwood as a director (2 pages)
29 March 2010Appointment of Mr Richard Arthur Lockwood as a director (2 pages)
10 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,091,811.28
(2 pages)
10 March 2010Registered office address changed from , C/O South China Resources Plc 1B, 38 Jermyn Street, London, SW1Y 6DN on 10 March 2010 (1 page)
10 March 2010Registered office address changed from , C/O South China Resources Plc 1B, 38 Jermyn Street, London, SW1Y 6DN on 10 March 2010 (1 page)
10 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,091,811.28
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,091,811.28
(2 pages)
5 March 2010Annual return made up to 23 November 2009 with bulk list of shareholders (18 pages)
5 March 2010Annual return made up to 23 November 2009 with bulk list of shareholders (18 pages)
2 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 2,091,811
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2,090,561
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 2,091,811
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2,090,561
(2 pages)
20 January 2010Auditor's resignation (1 page)
20 January 2010Auditor's resignation (1 page)
18 December 2009Statement of capital following an allotment of shares on 21 July 2009
  • GBP 597,461.54
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 715,108.60
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 21 July 2009
  • GBP 597,461.54
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 715,108.60
(2 pages)
9 July 2009Ad 15/05/09\gbp si [email protected]=1789\gbp ic 1968688.92/1970477.92\ (6 pages)
9 July 2009Ad 15/05/09\gbp si [email protected]=1789\gbp ic 1968688.92/1970477.92\ (6 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2009Director appointed mr david de jongh weill (2 pages)
11 June 2009Director appointed mr david de jongh weill (2 pages)
10 June 2009Secretary appointed mr duncan craib (1 page)
10 June 2009Appointment terminated director stephen galloway (1 page)
10 June 2009Director appointed mr neil thacker maclachlan (2 pages)
10 June 2009Secretary appointed mr duncan craib (1 page)
10 June 2009Appointment terminated director stephen galloway (1 page)
10 June 2009Director appointed mr neil thacker maclachlan (2 pages)
8 June 2009Ad 12/05/09\gbp si [email protected]=666.67\gbp ic 1968022.25/1968688.92\ (2 pages)
8 June 2009Ad 12/05/09\gbp si [email protected]=666.67\gbp ic 1968022.25/1968688.92\ (2 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 January 2009Appointment terminated secretary mazars company secretaries LIMITED (1 page)
14 January 2009Appointment terminated secretary mazars company secretaries LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from, tower bridge house, st kartharine's way, london, E1W 1DD (1 page)
14 January 2009Registered office changed on 14/01/2009 from, tower bridge house, st kartharine's way, london, E1W 1DD (1 page)
27 December 2008Ad 16/12/08\gbp si [email protected]=123531.25\gbp ic 1665591/1789122.25\ (3 pages)
27 December 2008Ad 16/12/08\gbp si [email protected]=123531.25\gbp ic 1665591/1789122.25\ (3 pages)
15 December 2008Return made up to 23/11/08; bulk list available separately (8 pages)
15 December 2008Return made up to 23/11/08; bulk list available separately (8 pages)
11 December 2008Secretary's change of particulars / mazars company secretaries LIMITED / 26/11/2007 (1 page)
11 December 2008Secretary's change of particulars / mazars company secretaries LIMITED / 26/11/2007 (1 page)
11 December 2008Director's change of particulars / mark hohnen / 01/11/2008 (1 page)
11 December 2008Director's change of particulars / mark hohnen / 01/11/2008 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
3 July 2008Ad 24/06/08\gbp si [email protected]=30000\gbp ic 1635590/1665590\ (2 pages)
3 July 2008Ad 24/06/08\gbp si [email protected]=30000\gbp ic 1635590/1665590\ (2 pages)
16 June 2008Director appointed stephen stuart galloway (2 pages)
16 June 2008Ad 05/06/08\gbp si [email protected]=15000\gbp ic 1620590/1635590\ (2 pages)
16 June 2008Director appointed stephen stuart galloway (2 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 June 2008Ad 05/06/08\gbp si [email protected]=15000\gbp ic 1620590/1635590\ (2 pages)
19 May 2008Appointment terminated director peter mcintyre (1 page)
19 May 2008Appointment terminated director peter mcintyre (1 page)
28 April 2008Secretary appointed janis anne nugawela (2 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2008Secretary appointed janis anne nugawela (2 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2008Ad 14/04/08\gbp si [email protected]=460800\gbp ic 1152290/1613090\ (2 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=7500\gbp ic 1613090/1620590\ (2 pages)
23 April 2008Ad 14/04/08\gbp si [email protected]=460800\gbp ic 1152290/1613090\ (2 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=7500\gbp ic 1613090/1620590\ (2 pages)
10 April 2008Ad 05/03/08\gbp si [email protected]=30000\gbp ic 1122290/1152290\ (2 pages)
10 April 2008Ad 05/03/08\gbp si [email protected]=30000\gbp ic 1122290/1152290\ (2 pages)
14 March 2008Ad 29/02/08\gbp si [email protected]=15000\gbp ic 1107290/1122290\ (2 pages)
14 March 2008Ad 29/02/08\gbp si [email protected]=15000\gbp ic 1107290/1122290\ (2 pages)
19 December 2007Ad 29/11/07--------- £ si [email protected]=18854 £ ic 1088436/1107290 (2 pages)
19 December 2007Ad 29/11/07--------- £ si [email protected]=18854 £ ic 1088436/1107290 (2 pages)
10 December 2007Return made up to 23/11/07; bulk list available separately (6 pages)
10 December 2007Return made up to 23/11/07; bulk list available separately (6 pages)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square, london, W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square, london, W2 6PS (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
4 April 2007Ad 20/03/07--------- £ si [email protected]=93200 £ ic 995236/1088436 (2 pages)
4 April 2007Ad 20/03/07--------- £ si [email protected]=93200 £ ic 995236/1088436 (2 pages)
10 March 2007Resolutions
  • RES13 ‐ Company business 27/02/07
(1 page)
10 March 2007Resolutions
  • RES13 ‐ Company business 27/02/07
(1 page)
19 December 2006Return made up to 23/11/06; bulk list available separately (6 pages)
19 December 2006Return made up to 23/11/06; bulk list available separately (6 pages)
12 September 2006Ad 03/05/06-03/05/06 £ si [email protected]=52498 £ ic 942737/995235 (1 page)
12 September 2006Ad 03/05/06-03/05/06 £ si [email protected]=52498 £ ic 942737/995235 (1 page)
25 May 2006Ad 15/03/06--------- £ si [email protected]=400000 £ ic 542737/942737 (2 pages)
25 May 2006Ad 15/03/06--------- £ si [email protected]=400000 £ ic 542737/942737 (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: brettenham house, lancaster place, london, WC2E 7EW (1 page)
16 March 2006Registered office changed on 16/03/06 from: brettenham house, lancaster place, london, WC2E 7EW (1 page)
16 March 2006New secretary appointed (2 pages)
14 March 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
14 March 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
13 March 2006Ad 29/09/05-31/12/05 £ si [email protected] (2 pages)
13 March 2006Ad 29/09/05-31/12/05 £ si [email protected] (2 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
23 February 2006Company name changed kalahari copper PLC\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed kalahari copper PLC\certificate issued on 23/02/06 (2 pages)
6 February 2006Ad 29/09/05-30/09/05 £ si [email protected] (2 pages)
6 February 2006Ad 29/09/05-30/09/05 £ si [email protected] (2 pages)
24 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
24 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 January 2006Return made up to 23/11/05; full list of members (9 pages)
19 January 2006Return made up to 23/11/05; full list of members (9 pages)
18 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=280000 £ ic 262737/542737 (2 pages)
18 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=280000 £ ic 262737/542737 (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
16 September 2005Ad 31/07/05--------- £ si [email protected]=16395 £ ic 246342/262737 (2 pages)
16 September 2005Particulars of contract relating to shares (3 pages)
16 September 2005Particulars of contract relating to shares (3 pages)
16 September 2005Particulars of contract relating to shares (3 pages)
16 September 2005Ad 31/07/05--------- £ si [email protected]=16395 £ ic 246342/262737 (2 pages)
16 September 2005Particulars of contract relating to shares (3 pages)
16 September 2005Particulars of contract relating to shares (3 pages)
16 September 2005Particulars of contract relating to shares (3 pages)
9 May 2005Ad 19/04/05--------- £ si [email protected]=86343 £ ic 159999/246342 (3 pages)
9 May 2005Ad 19/04/05--------- £ si [email protected]=86343 £ ic 159999/246342 (3 pages)
17 March 2005Resolutions
  • RES13 ‐ Re-sub division 03/03/05
(1 page)
17 March 2005S-div 03/03/05 (1 page)
17 March 2005Ad 04/03/05--------- £ si [email protected]=110000 £ ic 49999/159999 (2 pages)
17 March 2005Ad 04/03/05--------- £ si [email protected]=110000 £ ic 49999/159999 (2 pages)
17 March 2005Resolutions
  • RES13 ‐ Re-sub division 03/03/05
(1 page)
17 March 2005S-div 03/03/05 (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Application for reregistration from private to PLC (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Certificate of re-registration from Private to Public Limited Company (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Auditor's report (2 pages)
26 January 2005Certificate of re-registration from Private to Public Limited Company (1 page)
26 January 2005Auditor's report (2 pages)
26 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 January 2005Balance Sheet (2 pages)
26 January 2005Re-registration of Memorandum and Articles (10 pages)
26 January 2005Re-registration of Memorandum and Articles (10 pages)
26 January 2005Ad 18/01/05--------- £ si [email protected] (2 pages)
26 January 2005Auditor's statement (1 page)
26 January 2005Declaration on reregistration from private to PLC (1 page)
26 January 2005Declaration on reregistration from private to PLC (1 page)
26 January 2005Ad 18/01/05--------- £ si [email protected] (2 pages)
26 January 2005Balance Sheet (2 pages)
26 January 2005Application for reregistration from private to PLC (1 page)
26 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 January 2005Auditor's statement (1 page)
26 January 2005Secretary resigned (1 page)
26 November 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 November 2004Nc dec already adjusted 23/11/04 (1 page)
26 November 2004Nc dec already adjusted 23/11/04 (1 page)
26 November 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (18 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (18 pages)