Chester
CH1 4EB
Wales
Director Name | Mr David James Coughlin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Walk, Canal Street Chester CH1 4EB Wales |
Director Name | Mr Mazaffar Saleem |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Evesham Road Middleton Manchester M24 1PY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | homesboughtfast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6120026 |
Telephone region | Freephone |
Registered Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
76 at £1 | David James Coughlin 76.00% Ordinary |
---|---|
24 at £1 | Mazaffar Saleem 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,145 |
Cash | £112,001 |
Current Liabilities | £75,556 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 June 2015 | Delivered on: 24 June 2015 Persons entitled: Ssh Investments LTD Classification: A registered charge Particulars: 30 linfield terrace, blackpool. FY4 3PR. Outstanding |
---|---|
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Ssh Investments LTD Classification: A registered charge Particulars: 20 hassall road, sandbach, CW11 4HQ. Outstanding |
27 March 2015 | Delivered on: 17 April 2015 Persons entitled: Sam Hawking Property Developments LTD Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 16 April 2015 Persons entitled: Sam Hawking Property Developments Limited Classification: A registered charge Particulars: Cysgod yr haul. Caerwedros. New quay. SA44 6BN. Outstanding |
29 December 2014 | Delivered on: 15 January 2015 Persons entitled: Adrienne Ferguson Sam Hawking Property Developments Limited Classification: A registered charge Particulars: 11 summerfields road blaxton doncaster. Outstanding |
26 July 2022 | Delivered on: 27 July 2022 Persons entitled: The Trustees of the David Coughlin Pension Scheme Classification: A registered charge Particulars: 25A terront road, london, N15 3AA. Outstanding |
20 August 2021 | Delivered on: 25 August 2021 Persons entitled: The Trustees of the David Coughlin Pension Scheme Classification: A registered charge Particulars: 3 upper avenue, halesworth, IP19 8JA. Outstanding |
8 October 2018 | Delivered on: 24 October 2018 Persons entitled: M2 Marketing Limited Classification: A registered charge Particulars: 14 collingwood road rainham. Outstanding |
8 October 2018 | Delivered on: 24 October 2018 Persons entitled: M2 Marketing Limited Classification: A registered charge Particulars: 25A terront road london. Outstanding |
16 April 2018 | Delivered on: 21 April 2018 Persons entitled: M2 Marketing Limited Classification: A registered charge Particulars: 14 collingwood road rainham; 25A terront road london; 89 farmstead road london. Outstanding |
29 March 2018 | Delivered on: 12 April 2018 Persons entitled: M2 Marketing Limited Classification: A registered charge Particulars: 14 podsmead road, manchester. Outstanding |
12 March 2018 | Delivered on: 20 March 2018 Persons entitled: M2 Marketing Limited Classification: A registered charge Particulars: 31 goswell street liverpool L15 4JT. Outstanding |
8 December 2017 | Delivered on: 22 December 2017 Persons entitled: Schneider Property Finance Limited Classification: A registered charge Particulars: 301 bucks hill nuneaton warwickshire. Outstanding |
25 October 2017 | Delivered on: 1 November 2017 Persons entitled: Schneider Property Finance Limited Classification: A registered charge Particulars: 10 cliffden court saltburn road saltburn-by-the-sea. Outstanding |
27 September 2017 | Delivered on: 17 October 2017 Persons entitled: Schneider Property Finance Limited Classification: A registered charge Particulars: 1 stanley street, mold, CH7 1PG, currently known as 81 wrexham street, mold, CH7 1HQ and registered at hm land registry with title number WA760001. Outstanding |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Schneider Property Finance Limited Classification: A registered charge Particulars: 64 monks close, bircham newton, king's lynn PE31 6RD registered at hm land registry with title number NK36225. Outstanding |
9 June 2017 | Delivered on: 15 June 2017 Persons entitled: Ssh Investments Limited Classification: A registered charge Particulars: 89 farmstead road. London SE6 3EB. Outstanding |
2 November 2016 | Delivered on: 16 November 2016 Persons entitled: Ssh Investments Limited Classification: A registered charge Particulars: 66 beverley road, norwich NR5 8AP which is registered at hm land registry under title number NK70689. Outstanding |
12 October 2016 | Delivered on: 13 October 2016 Persons entitled: Schneider Property Finance Limited Classification: A registered charge Particulars: 941 ecclesall road, sheffield, south yorkshire S11 8TL. Outstanding |
12 August 2016 | Delivered on: 25 August 2016 Persons entitled: Schneider Property Finance Limited Classification: A registered charge Particulars: Apartment 2, 306 london road, carlisle and parking space CA1 3DF registered at hm land registry with title number CU261488. Outstanding |
7 July 2016 | Delivered on: 27 July 2016 Persons entitled: Schneider Property Finance Limited Classification: A registered charge Particulars: 14 collingwood road, rainham RM13 8SZ registered at hm land registry with title number EGL412142. Outstanding |
24 September 2014 | Delivered on: 14 October 2014 Satisfied on: 29 January 2015 Persons entitled: Sam Hawking Property Developments Limited and Adrienne Ferguson Classification: A registered charge Particulars: 135 blythswood road tyseley birmingham. Fully Satisfied |
9 July 2014 | Delivered on: 30 July 2014 Satisfied on: 29 January 2015 Persons entitled: Adrienne Ferguson Sam Hawking Property Developments Limited Sam Hawking Property Developments LTD Adrienne Ferguson Classification: A registered charge Particulars: 22 derwent drive heswall wirral. Fully Satisfied |
9 July 2014 | Delivered on: 30 July 2014 Satisfied on: 29 January 2015 Persons entitled: Adrienne Ferguson Sam Hawking Property Developments Limited Sam Hawking Property Developments LTD Adrienne Ferguson Sam Hawking Property Developments LTD Adrienne Ferguson Classification: A registered charge Particulars: 85 shrewsbury road oxton wirral. Fully Satisfied |
20 May 2014 | Delivered on: 21 May 2014 Satisfied on: 11 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 29 June 2022 (10 pages) |
27 July 2022 | Registration of charge 058549290025, created on 26 July 2022 (85 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
20 May 2022 | Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 May 2022 (1 page) |
29 March 2022 | Termination of appointment of Mazaffar Saleem as a director on 1 March 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 29 June 2021 (11 pages) |
25 August 2021 | Registration of charge 058549290024, created on 20 August 2021 (18 pages) |
2 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 29 June 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 29 June 2019 (15 pages) |
19 March 2020 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 19 March 2020 (1 page) |
25 January 2020 | Satisfaction of charge 058549290008 in full (4 pages) |
25 January 2020 | Satisfaction of charge 058549290005 in full (4 pages) |
25 January 2020 | Satisfaction of charge 058549290007 in full (4 pages) |
25 January 2020 | Satisfaction of charge 058549290006 in full (4 pages) |
25 January 2020 | Satisfaction of charge 058549290009 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290013 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290022 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290023 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290019 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290015 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290016 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290021 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290020 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290014 in full (4 pages) |
24 January 2020 | Satisfaction of charge 058549290018 in full (4 pages) |
17 July 2019 | Satisfaction of charge 058549290022 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290018 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290023 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290021 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290019 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290013 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290016 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290020 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290014 in part (4 pages) |
17 July 2019 | Satisfaction of charge 058549290015 in part (4 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 29 June 2018 (8 pages) |
21 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
21 November 2018 | Satisfaction of charge 058549290017 in full (4 pages) |
24 October 2018 | Registration of charge 058549290022, created on 8 October 2018 (8 pages) |
24 October 2018 | Registration of charge 058549290023, created on 8 October 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
21 April 2018 | Registration of charge 058549290021, created on 16 April 2018 (17 pages) |
12 April 2018 | Registration of charge 058549290020, created on 29 March 2018 (9 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 March 2018 | Registration of charge 058549290019, created on 12 March 2018 (8 pages) |
22 December 2017 | Registration of charge 058549290018, created on 8 December 2017 (41 pages) |
1 November 2017 | Registration of charge 058549290017, created on 25 October 2017 (41 pages) |
1 November 2017 | Registration of charge 058549290017, created on 25 October 2017 (41 pages) |
17 October 2017 | Registration of charge 058549290016, created on 27 September 2017 (39 pages) |
17 October 2017 | Registration of charge 058549290016, created on 27 September 2017 (39 pages) |
4 October 2017 | Satisfaction of charge 058549290012 in full (4 pages) |
4 October 2017 | Satisfaction of charge 058549290011 in full (4 pages) |
4 October 2017 | Satisfaction of charge 058549290010 in full (4 pages) |
4 October 2017 | Satisfaction of charge 058549290012 in full (4 pages) |
4 October 2017 | Satisfaction of charge 058549290011 in full (4 pages) |
4 October 2017 | Satisfaction of charge 058549290010 in full (4 pages) |
29 September 2017 | Registration of charge 058549290015, created on 22 September 2017 (39 pages) |
29 September 2017 | Registration of charge 058549290015, created on 22 September 2017 (39 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
15 June 2017 | Registration of charge 058549290014, created on 9 June 2017 (4 pages) |
15 June 2017 | Registration of charge 058549290014, created on 9 June 2017 (4 pages) |
10 May 2017 | Secretary's details changed for Mr David James Coughlin on 30 April 2017 (1 page) |
10 May 2017 | Secretary's details changed for Mr David James Coughlin on 30 April 2017 (1 page) |
10 May 2017 | Director's details changed for Mr David James Coughlin on 30 April 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr David James Coughlin on 30 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
16 November 2016 | Registration of charge 058549290013, created on 2 November 2016 (4 pages) |
16 November 2016 | Registration of charge 058549290013, created on 2 November 2016 (4 pages) |
13 October 2016 | Registration of charge 058549290012, created on 12 October 2016 (39 pages) |
13 October 2016 | Registration of charge 058549290012, created on 12 October 2016 (39 pages) |
25 August 2016 | Registration of charge 058549290011, created on 12 August 2016 (39 pages) |
25 August 2016 | Registration of charge 058549290011, created on 12 August 2016 (39 pages) |
27 July 2016 | Registration of charge 058549290010, created on 7 July 2016 (39 pages) |
27 July 2016 | Registration of charge 058549290010, created on 7 July 2016 (39 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Satisfaction of charge 058549290001 in full (4 pages) |
11 September 2015 | Satisfaction of charge 058549290001 in full (4 pages) |
25 August 2015 | Appointment of Mr Mazaffar Saleem as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Mazaffar Saleem as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Mazaffar Saleem as a director on 1 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 June 2015 | Registration of charge 058549290009, created on 10 June 2015 (4 pages) |
24 June 2015 | Registration of charge 058549290009, created on 10 June 2015 (4 pages) |
23 June 2015 | Registration of charge 058549290008, created on 19 June 2015 (4 pages) |
23 June 2015 | Registration of charge 058549290008, created on 19 June 2015 (4 pages) |
17 April 2015 | Registration of charge 058549290007, created on 27 March 2015 (8 pages) |
17 April 2015 | Registration of charge 058549290007, created on 27 March 2015 (8 pages) |
16 April 2015 | Registration of charge 058549290006, created on 27 March 2015 (4 pages) |
16 April 2015 | Registration of charge 058549290006, created on 27 March 2015 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Satisfaction of charge 058549290003 in full (4 pages) |
29 January 2015 | Satisfaction of charge 058549290002 in full (4 pages) |
29 January 2015 | Satisfaction of charge 058549290003 in full (4 pages) |
29 January 2015 | Satisfaction of charge 058549290004 in full (4 pages) |
29 January 2015 | Satisfaction of charge 058549290002 in full (4 pages) |
29 January 2015 | Satisfaction of charge 058549290004 in full (4 pages) |
15 January 2015 | Registration of charge 058549290005, created on 29 December 2014 (10 pages) |
15 January 2015 | Registration of charge 058549290005, created on 29 December 2014 (10 pages) |
14 October 2014 | Registration of charge 058549290004, created on 24 September 2014 (7 pages) |
14 October 2014 | Registration of charge 058549290004, created on 24 September 2014 (7 pages) |
9 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 26 Greek Street Stockport Cheshire SK3 8AB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 26 Greek Street Stockport Cheshire SK3 8AB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 26 Greek Street Stockport Cheshire SK3 8AB on 9 September 2014 (1 page) |
30 July 2014 | Registration of charge 058549290002, created on 9 July 2014 (7 pages) |
30 July 2014 | Registration of charge 058549290002, created on 9 July 2014 (7 pages) |
30 July 2014 | Registration of charge 058549290003, created on 9 July 2014 (7 pages) |
30 July 2014 | Registration of charge 058549290003, created on 9 July 2014 (7 pages) |
30 July 2014 | Registration of charge 058549290002, created on 9 July 2014 (7 pages) |
30 July 2014 | Registration of charge 058549290003, created on 9 July 2014 (7 pages) |
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Company name changed homes bought fast LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Company name changed homes bought fast LIMITED\certificate issued on 09/07/14
|
22 May 2014 | Termination of appointment of Mazaffar Saleem as a director (2 pages) |
22 May 2014 | Termination of appointment of Mazaffar Saleem as a director (2 pages) |
21 May 2014 | Registration of charge 058549290001
|
21 May 2014 | Registration of charge 058549290001
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 22 June 2012 (5 pages) |
11 September 2012 | Annual return made up to 22 June 2012 (5 pages) |
12 July 2011 | Annual return made up to 22 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 22 June 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
24 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, L2 9TL (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, L2 9TL (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, merseyside L2 9TL (1 page) |
4 October 2007 | Return made up to 22/06/07; full list of members (3 pages) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 8 ship canal house, slate wharf, castlefield, manchester, M15 4SX (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 8 ship canal house, slate wharf, castlefield, manchester, M15 4SX (1 page) |
4 October 2007 | Return made up to 22/06/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: duncan sheard glass, castle, chambers, 43 castle street, liverpool, merseyside L2 9TL (1 page) |
4 October 2007 | Location of debenture register (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (16 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (16 pages) |