Company NameGenial Genetic Solutions Limited
DirectorJeff Bender
Company StatusActive
Company Number04314936
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeff Bender
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed12 November 2020(19 years after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceCanada
Correspondence AddressUnit 62 Coworkz Business Centre
Minerva Avenue, Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
Secretary NameMr James Andrew Evans
StatusCurrent
Appointed10 December 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressUnit 62 Coworkz Business Centre
Minerva Avenue, Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
Director NameMiss Juliet Lucy Alexander
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleSalesperson
Correspondence Address47 Sandringham Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QB
Director NameJames Edward Carden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock
Church Lane, Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Director NameMr Lawrence Carl Crees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 52, Coworkz Business Centre Minerva Avenue
Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
Secretary NameJames Edward Carden
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock
Church Lane, Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Secretary NameLawrence Carl Crees
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address12 Upton Drive
Upton
Chester
Cheshire
CH2 1BU
Wales
Director NameJeremy Carl George Crees
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 30 April 2004)
RoleTechnical Director
Correspondence AddressCraneswood
Brown Heath Road, Christleton
Chester
Cheshire
CH3 7PN
Wales
Secretary NameSharon Linn
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address7 Brooke Avenue
Upton
Cheshire
CH2 1HQ
Wales
Director NameMr Colin John Christie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 52, Coworkz Business Centre Minerva Avenue
Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
Secretary NameLawrence Carl Crees
NationalityBritish
StatusResigned
Appointed18 December 2009(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressUnit 52, Coworkz Business Centre Minerva Avenue
Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
Secretary NameAmanda Christie
StatusResigned
Appointed01 November 2018(17 years after company formation)
Appointment Duration2 years (resigned 12 November 2020)
RoleCompany Director
Correspondence AddressUnit 52, Evans Business Centre Minerva Avenue
Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
Secretary NameSharon Crees
StatusResigned
Appointed01 November 2018(17 years after company formation)
Appointment Duration2 years (resigned 12 November 2020)
RoleCompany Director
Correspondence AddressUnit 52 Evans Business Centre Minerva Avenue
Chester West Employment Park
Chester
Flintshire
CH1 4QL
Wales

Contact

Websitegenialgenetics.com
Telephone01244 757155
Telephone regionChester

Location

Registered AddressUnit 62 Coworkz Business Centre
Minerva Avenue, Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Lawrence Carl Crees
29.91%
Ordinary
300 at £1Sharon Crees
29.91%
Ordinary
200 at £1Amanda Christie
19.94%
Ordinary
200 at £1Colin Christie
19.94%
Ordinary
3 at £1Lawrence Carl Crees
0.30%
Ordinary A

Financials

Year2014
Net Worth-£67,136
Cash£69,107
Current Liabilities£610,014

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

20 April 2010Delivered on: 21 April 2010
Satisfied on: 17 April 2014
Persons entitled: Nw Vclf Hf LLP 'the Holding Fund'

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
4 September 2007Delivered on: 5 September 2007
Satisfied on: 21 November 2013
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No.3

Classification: Debenture
Secured details: £150,000.00 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 2005Delivered on: 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
28 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
27 November 2023Change of details for K2 Medical Systems Holdings Limited as a person with significant control on 27 November 2023 (2 pages)
22 May 2023Previous accounting period extended from 30 October 2022 to 31 December 2022 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 October 2021 (10 pages)
29 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
23 March 2022Confirmation statement made on 8 January 2022 with updates (6 pages)
29 December 2021Appointment of Mr James Andrew Evans as a secretary on 10 December 2021 (2 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
29 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
25 January 2021Registered office address changed from Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL Wales to Unit 62 Coworkz Business Centre Minerva Avenue, Off Sovereign Way Chester Flintshire CH1 4QL on 25 January 2021 (1 page)
20 November 2020Notification of K2 Medical Systems Holdings Limited as a person with significant control on 12 November 2020 (2 pages)
20 November 2020Withdrawal of a person with significant control statement on 20 November 2020 (2 pages)
19 November 2020Termination of appointment of Amanda Christie as a secretary on 12 November 2020 (1 page)
19 November 2020Termination of appointment of Lawrence Carl Crees as a director on 12 November 2020 (1 page)
19 November 2020Appointment of Mr Jeff Bender as a director on 12 November 2020 (2 pages)
19 November 2020Termination of appointment of Colin John Christie as a director on 12 November 2020 (1 page)
19 November 2020Termination of appointment of Sharon Crees as a secretary on 12 November 2020 (1 page)
9 November 2020Satisfaction of charge 1 in full (1 page)
2 September 2020Appointment of Amanda Christie as a secretary on 1 November 2018 (2 pages)
2 September 2020Termination of appointment of Lawrence Carl Crees as a secretary on 1 November 2018 (1 page)
2 September 2020Appointment of Sharon Crees as a secretary on 1 November 2018 (2 pages)
27 May 2020Registered office address changed from Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL to Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 27 May 2020 (1 page)
1 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 January 2019Cessation of A Person with Significant Control as a person with significant control on 3 November 2018 (1 page)
21 January 2019Director's details changed for Mr Lawrence Carl Crees on 13 November 2018 (2 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (6 pages)
21 January 2019Cessation of Lawrence Carl Crees as a person with significant control on 3 November 2018 (1 page)
21 January 2019Notification of a person with significant control statement (2 pages)
10 December 2018Statement of capital following an allotment of shares on 3 November 2018
  • GBP 1,497
(4 pages)
3 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,003
(5 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,003
(5 pages)
7 January 2016Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 7 January 2016 (1 page)
7 January 2016Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 7 January 2016 (1 page)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,003
(5 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,003
(5 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 October 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The Printworks Sealand Road Chester Cheshire CH1 4QS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The Printworks Sealand Road Chester Cheshire CH1 4QS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The Printworks Sealand Road Chester Cheshire CH1 4QS on 8 October 2014 (1 page)
3 October 2014Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Military House 24 Castle Street Chester CH1 2DS on 3 October 2014 (1 page)
3 October 2014Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Military House 24 Castle Street Chester CH1 2DS on 3 October 2014 (1 page)
3 October 2014Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Military House 24 Castle Street Chester CH1 2DS on 3 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Satisfaction of charge 3 in full (1 page)
17 April 2014Satisfaction of charge 3 in full (1 page)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,003
(5 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,003
(5 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 March 2013Statement of capital on 20 March 2013
  • GBP 1,003
(4 pages)
20 March 2013Solvency statement dated 13/03/13 (1 page)
20 March 2013Solvency statement dated 13/03/13 (1 page)
20 March 2013Statement of capital on 20 March 2013
  • GBP 1,003
(4 pages)
20 March 2013Statement by directors (1 page)
20 March 2013Statement by directors (1 page)
20 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 November 2011Registered office address changed from Chester Enterprise Centre Hoole Bridge Hoole Road Chester Cheshire CH2 3NE United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Chester Enterprise Centre Hoole Bridge Hoole Road Chester Cheshire CH2 3NE United Kingdom on 29 November 2011 (1 page)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 November 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2010Director's details changed for Lawrence Carl Crees on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Colin John Christie on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Lawrence Carl Crees on 30 October 2009 (2 pages)
5 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Colin John Christie on 30 October 2009 (2 pages)
13 January 2010Appointment of Lawrence Carl Crees as a secretary (3 pages)
13 January 2010Appointment of Lawrence Carl Crees as a secretary (3 pages)
13 January 2010Termination of appointment of Sharon Linn as a secretary (2 pages)
13 January 2010Termination of appointment of Sharon Linn as a secretary (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 January 2009Director's change of particulars / colin christie / 01/12/2005 (1 page)
8 January 2009Return made up to 01/11/08; full list of members (4 pages)
8 January 2009Return made up to 01/11/08; full list of members (4 pages)
8 January 2009Director's change of particulars / colin christie / 01/12/2005 (1 page)
12 November 2008Nc inc already adjusted 28/02/07 (1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2008Capitals not rolled up (3 pages)
12 November 2008Nc inc already adjusted 28/02/07 (1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2008Capitals not rolled up (3 pages)
12 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
12 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
15 January 2008Return made up to 01/11/07; no change of members (7 pages)
15 January 2008Registered office changed on 15/01/08 from: the heath business and technical park runcorn cheshire WA7 4QX (1 page)
15 January 2008Return made up to 01/11/07; no change of members (7 pages)
15 January 2008Registered office changed on 15/01/08 from: the heath business and technical park runcorn cheshire WA7 4QX (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Ad 01/05/05--------- £ si 5000@1 (3 pages)
7 March 2007Ad 01/05/05--------- £ si 5000@1 (3 pages)
6 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
12 December 2005Return made up to 01/11/05; full list of members (6 pages)
12 December 2005Return made up to 01/11/05; full list of members (6 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Nc inc already adjusted 21/10/05 (1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Nc inc already adjusted 21/10/05 (1 page)
12 September 2005Return made up to 01/11/04; full list of members; amend (6 pages)
12 September 2005Return made up to 01/11/04; full list of members; amend (6 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
8 March 2005Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge (east) chester CH2 3NE (1 page)
8 March 2005Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge (east) chester CH2 3NE (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 20/04/04 (1 page)
22 December 2004Nc inc already adjusted 20/04/04 (1 page)
22 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
7 December 2004Return made up to 01/11/04; full list of members (6 pages)
7 December 2004Return made up to 01/11/04; full list of members (6 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
6 December 2003Return made up to 01/11/03; full list of members (7 pages)
6 December 2003Return made up to 01/11/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
1 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
23 March 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
23 March 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Secretary resigned;director resigned (2 pages)
13 November 2002Secretary resigned;director resigned (2 pages)
1 November 2001Incorporation (19 pages)
1 November 2001Incorporation (19 pages)