Company NameKS Investments (Manchester) Limited
Company StatusDissolved
Company Number03578284
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameVOM 98106 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameFrederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleSuveyor
Country of ResidenceMonaco
Correspondence Address902 Terrasses Park St Roman
Av Park St Roman
Monaco
Mc98000
Secretary NameRussell Fraser Dean
NationalityBritish
StatusClosed
Appointed11 March 2002(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameSimon Philip Horsfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address187 Park Lane
Poynton
Stockport
Cheshire
SK12 1RH
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Secretary NameStephen John Isherwood
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameMr Ronald Barker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside 23 Hardman Drive
Waterfoot
Rossendale
Lancashire
BB4 7DD
Director NameRussell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 24 May 1999)
RoleSurveyor
Correspondence AddressThe Garden House
Eaton Park, Eccleston
Chester
CH4 9JF
Wales
Director NameMr Barry John Lynch
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Croft, Stopper Lane
Rimington
Clitheroe
Lancashire
BB7 4EJ
Director NameFrederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 24 May 1999)
RoleSurveyor
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Secretary NameRussell Fraser Dean
NationalityBritish
StatusResigned
Appointed17 February 1999(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressThe Garden House
Eaton Park, Eccleston
Chester
CH4 9JF
Wales
Director NameDavid John Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Woodland Drive
Lymm
Altrincham
Cheshire
WA13 0BL
Secretary NameDavid John Jones
NationalityBritish
StatusResigned
Appointed24 May 1999(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Woodland Drive
Lymm
Altrincham
Cheshire
WA13 0BL

Location

Registered AddressWindsor Court
103 King Street
Knutsford
WA16 6EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

4 at £1St Anns Square Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,757,994
Cash£59,729
Current Liabilities£452,982

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 November 2004Delivered on: 1 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a K2, shuttleworth mead industrial estate, padiham, burnley, t/no LA850354 and to be k/a unit 12. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 17 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 52 & 52A king street manchester t/no GM370633. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 October 2002Delivered on: 29 October 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets both present and future.
Outstanding
24 October 2002Delivered on: 29 October 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 2, 5A-8 portland walk barrow-in-furness (freehold) t/n CU127263. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 April 1999Delivered on: 7 May 1999
Satisfied on: 13 August 2004
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the company in deposit account no. 14576694 with national westminster bank PLC manchester business centre po box 418 second floor lowry house 17 marble street manchester M60.
Fully Satisfied
5 March 1999Delivered on: 11 March 1999
Satisfied on: 13 August 2004
Persons entitled: E. Sutton & Son Limited

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: All estates and other interests in f/h, l/h and other immovable property; all plant machinery vehicles computers and office and other equipment and all goodwill; the undertaking and all the property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
5 March 1999Delivered on: 10 March 1999
Satisfied on: 13 August 2004
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest in an to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 52 and 52A king street manchester,. See the mortgage charge document for full details.
Fully Satisfied
5 March 1999Delivered on: 10 March 1999
Satisfied on: 13 August 2004
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 52 and 52A king street manchester t/n-GM370633 and all buildings fixtures and fixed plant and machinery from time to time on such property; by way of floating charge the undertaking and all other property assets and rights of the company from time to time not otherwise effectively charged by the commercial mortgage.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 September 2016Withdraw the company strike off application (1 page)
21 September 2016Withdraw the company strike off application (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (4 pages)
18 July 2016Application to strike the company off the register (4 pages)
20 November 2015Notice of ceasing to act as receiver or manager (4 pages)
20 November 2015Receiver's abstract of receipts and payments to 30 October 2015 (3 pages)
20 November 2015Receiver's abstract of receipts and payments to 19 September 2015 (3 pages)
20 November 2015Receiver's abstract of receipts and payments to 19 September 2015 (3 pages)
20 November 2015Receiver's abstract of receipts and payments to 30 October 2015 (2 pages)
20 November 2015Notice of ceasing to act as receiver or manager (4 pages)
20 November 2015Receiver's abstract of receipts and payments to 19 September 2015 (3 pages)
20 November 2015Notice of ceasing to act as receiver or manager (4 pages)
20 November 2015Receiver's abstract of receipts and payments to 30 October 2015 (2 pages)
20 November 2015Receiver's abstract of receipts and payments to 19 September 2015 (3 pages)
20 November 2015Notice of ceasing to act as receiver or manager (4 pages)
20 November 2015Receiver's abstract of receipts and payments to 30 October 2015 (3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
27 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
27 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
2 July 2015Receiver's abstract of receipts and payments to 19 March 2015 (3 pages)
2 July 2015Receiver's abstract of receipts and payments to 19 March 2015 (3 pages)
2 July 2015Receiver's abstract of receipts and payments to 19 March 2015 (3 pages)
2 July 2015Receiver's abstract of receipts and payments to 19 March 2015 (3 pages)
23 January 2015Appointment of receiver or manager (4 pages)
23 January 2015Appointment of receiver or manager (4 pages)
23 January 2015Appointment of receiver or manager (4 pages)
23 January 2015Appointment of receiver or manager (4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
14 June 2012Director's details changed for Frederick Webster on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Frederick Webster on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Russell Fraser Dean on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Russell Fraser Dean on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 February 2012Full accounts made up to 31 December 2011 (12 pages)
21 February 2012Full accounts made up to 31 December 2011 (12 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (1 page)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
6 July 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
6 July 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (1 page)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (1 page)
6 July 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (12 pages)
17 September 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
22 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
7 April 2005Full accounts made up to 31 December 2004 (11 pages)
7 April 2005Full accounts made up to 31 December 2004 (11 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
21 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
24 March 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
29 November 2002Full accounts made up to 30 September 2002 (10 pages)
29 November 2002Full accounts made up to 30 September 2002 (10 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
16 September 2002Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester M2 7HG (1 page)
16 September 2002Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester M2 7HG (1 page)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
6 June 2002Return made up to 30/05/02; full list of members (8 pages)
6 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
29 July 2001Full accounts made up to 30 September 2000 (10 pages)
29 July 2001Full accounts made up to 30 September 2000 (10 pages)
10 July 2001Return made up to 09/06/01; full list of members (7 pages)
10 July 2001Return made up to 09/06/01; full list of members (7 pages)
16 June 2000Return made up to 09/06/00; full list of members (7 pages)
16 June 2000Return made up to 09/06/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
21 November 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
21 November 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
8 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
16 March 1999Company name changed vom 98106 LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed vom 98106 LIMITED\certificate issued on 17/03/99 (2 pages)
14 March 1999Registered office changed on 14/03/99 from: c/o 20 st anne square manchester M2 7HG (1 page)
14 March 1999Registered office changed on 14/03/99 from: c/o 20 st anne square manchester M2 7HG (1 page)
11 March 1999Particulars of mortgage/charge (13 pages)
11 March 1999Particulars of mortgage/charge (13 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Registered office changed on 24/02/99 from: 13 police street manchester M2 7WA (1 page)
24 February 1999Registered office changed on 24/02/99 from: 13 police street manchester M2 7WA (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Ad 17/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Ad 17/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
9 June 1998Incorporation (19 pages)
9 June 1998Incorporation (19 pages)