Manchester
M2 3EY
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 years (closed 23 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Secretary Name | Simon Russell Newton |
---|---|
Status | Closed |
Appointed | 20 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Luke Peter Freeman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bewicke Road Leicester LE3 1BA |
Director Name | Mr Jason Kendall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Little Mill Close Barleston Warwickshire CV13 0HW |
Director Name | Mark Jonathan Kineret Seemann |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sutton Lane Market Bosworth Nuneaton Warwickshire CV13 0LB |
Secretary Name | Mr Peter Hames |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Summers Close Kirkby Mallory Leicestershire LE9 7QP |
Director Name | Mrs Kelly Joanne Seemann |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 day after company formation) |
Appointment Duration | 5 months (resigned 01 December 2006) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Lodge Main Street Sutton Cheney Warwickshire CV13 0AG |
Director Name | Mr Jason Kendall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 2007) |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Little Mill Close Barleston Warwickshire CV13 0HW |
Director Name | Mark Jonathan Kineret Seemann |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2009) |
Role | Network Engineer |
Correspondence Address | 1 Sutton Lane Market Bosworth Nuneaton Warwickshire CV13 0LB |
Secretary Name | Mr Peter Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2007) |
Role | Accountant |
Correspondence Address | 12 Summers Close Kirkby Mallory Leicestershire LE9 7QP |
Director Name | Mr David William Burke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Mr Graham Ward |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Dale Close Littleton Winchester SO22 6RA |
Secretary Name | Mr David William Burke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Website | outsourcery.co.uk |
---|
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Outsourcery Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,000 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2016 | Delivered on: 12 May 2016 Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
2 July 2015 | Delivered on: 21 July 2015 Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Etive Capital Limited Classification: Composite guarantee and debenture 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 March 2012 | Delivered on: 24 March 2012 Satisfied on: 10 July 2015 Persons entitled: Plf I S.A Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 June 2011 | Delivered on: 2 July 2011 Satisfied on: 8 October 2013 Persons entitled: Simon Russell Newton (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 September 2008 | Delivered on: 4 October 2008 Satisfied on: 28 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Notice of move from Administration to Dissolution (32 pages) |
18 January 2018 | Administrator's progress report (26 pages) |
10 August 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages) |
14 July 2017 | Administrator's progress report (29 pages) |
14 July 2017 | Administrator's progress report (29 pages) |
24 May 2017 | Notice of extension of period of Administration (3 pages) |
24 May 2017 | Notice of extension of period of Administration (3 pages) |
24 January 2017 | Administrator's progress report to 15 December 2016 (30 pages) |
24 January 2017 | Administrator's progress report to 15 December 2016 (30 pages) |
8 August 2016 | Notice of deemed approval of proposals (1 page) |
8 August 2016 | Notice of deemed approval of proposals (1 page) |
25 July 2016 | Statement of administrator's proposal (88 pages) |
25 July 2016 | Statement of affairs with form 2.14B (8 pages) |
25 July 2016 | Statement of administrator's proposal (88 pages) |
25 July 2016 | Statement of affairs with form 2.14B (8 pages) |
29 June 2016 | Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016 (2 pages) |
27 June 2016 | Appointment of an administrator (1 page) |
27 June 2016 | Appointment of an administrator (1 page) |
20 May 2016 | Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages) |
20 May 2016 | Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages) |
12 May 2016 | Registration of charge 058611380006, created on 11 May 2016 (46 pages) |
12 May 2016 | Registration of charge 058611380006, created on 11 May 2016 (46 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 July 2015 | Registration of charge 058611380005, created on 2 July 2015 (42 pages) |
21 July 2015 | Registration of charge 058611380005, created on 2 July 2015 (42 pages) |
21 July 2015 | Registration of charge 058611380005, created on 2 July 2015 (42 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Resolutions
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
6 July 2013 | Director's details changed for Mr Jonathan Piers Daniel Linney on 6 July 2013 (2 pages) |
6 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Director's details changed for Mr Jonathan Piers Daniel Linney on 6 July 2013 (2 pages) |
6 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Director's details changed for Mr Jonathan Piers Daniel Linney on 6 July 2013 (2 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 May 2013 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2013 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Company name changed outsourcery LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Company name changed outsourcery LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Change of name notice (2 pages) |
10 April 2013 | Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages) |
21 December 2012 | Appointment of Simon Russell Newton as a secretary (1 page) |
21 December 2012 | Appointment of Simon Russell Newton as a secretary (1 page) |
20 December 2012 | Termination of appointment of David Burke as a director (1 page) |
20 December 2012 | Termination of appointment of David Burke as a secretary (1 page) |
20 December 2012 | Termination of appointment of David Burke as a director (1 page) |
20 December 2012 | Termination of appointment of Simon Howitt as a director (1 page) |
20 December 2012 | Termination of appointment of David Burke as a secretary (1 page) |
20 December 2012 | Termination of appointment of Simon Howitt as a director (1 page) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 September 2011 | Company name changed hamsard 3228 LIMITED\certificate issued on 30/09/11
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Company name changed hamsard 3228 LIMITED\certificate issued on 30/09/11
|
19 September 2011 | Director's details changed for Mr David William Burke on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr David William Burke on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page) |
7 September 2011 | Appointment of Mr Simon Andrew Howitt as a director (3 pages) |
7 September 2011 | Appointment of Mr Simon Andrew Howitt as a director (3 pages) |
25 August 2011 | Registered office address changed from Waterfold Park Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Waterfold Park Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Register inspection address has been changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
8 July 2011 | Register inspection address has been changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
10 January 2011 | Change of share class name or designation (2 pages) |
10 January 2011 | Change of share class name or designation (2 pages) |
21 December 2010 | Company name changed servelogic LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Company name changed servelogic LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Change of name notice (2 pages) |
18 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
18 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 2010 | Re-registration of Memorandum and Articles (33 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
18 November 2010 | Re-registration of Memorandum and Articles (33 pages) |
18 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 September 2009 | Appointment terminated director mark seemann (1 page) |
26 September 2009 | Appointment terminated director mark seemann (1 page) |
2 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 February 2009 | Appointment terminated director graham ward (1 page) |
19 February 2009 | Appointment terminated director graham ward (1 page) |
9 October 2008 | Director and secretary's change of particulars / david burke / 07/10/2008 (2 pages) |
9 October 2008 | Director and secretary's change of particulars / david burke / 07/10/2008 (2 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 August 2008 | Accounting reference date extended from 27/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
18 August 2008 | Accounting reference date extended from 27/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
18 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
15 July 2008 | Full accounts made up to 27 December 2007 (17 pages) |
15 July 2008 | Full accounts made up to 27 December 2007 (17 pages) |
21 December 2007 | Accounting reference date extended from 30/09/07 to 27/12/07 (1 page) |
21 December 2007 | Accounting reference date extended from 30/09/07 to 27/12/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
1 October 2007 | Return made up to 28/06/07; full list of members (3 pages) |
1 October 2007 | Return made up to 28/06/07; full list of members (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: sutton lodge, main street sutton cheney warwickshire CV13 0AG (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: sutton lodge, main street sutton cheney warwickshire CV13 0AG (1 page) |
22 August 2007 | Nc inc already adjusted 10/11/06 (1 page) |
22 August 2007 | Nc inc already adjusted 10/11/06 (1 page) |
22 August 2007 | Ad 10/11/06--------- £ si 12000@1=12000 £ ic 48000/60000 (2 pages) |
22 August 2007 | Ad 10/11/06--------- £ si 12000@1=12000 £ ic 48000/60000 (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Ad 10/11/06--------- £ si 500@1=500 £ ic 47500/48000 (2 pages) |
16 July 2007 | Notice of assignment of name or new name to shares (1 page) |
16 July 2007 | Ad 10/11/06--------- £ si 500@1=500 £ ic 47500/48000 (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Notice of assignment of name or new name to shares (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Secretary resigned (1 page) |
30 March 2007 | Memorandum and Articles of Association (7 pages) |
30 March 2007 | Memorandum and Articles of Association (7 pages) |
23 March 2007 | Company name changed hostlogic PLC\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed hostlogic PLC\certificate issued on 23/03/07 (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
12 October 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
12 October 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
28 June 2006 | Incorporation (11 pages) |
28 June 2006 | Incorporation (11 pages) |