Risley Road Birchwood
Warrington
WA3 6QU
Secretary Name | Mr Steven Antony Swinden |
---|---|
Status | Current |
Appointed | 18 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Heaton Court Risley Road Birchwood Warrington WA3 6QU |
Director Name | Mrs Colleen Swinden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heaton Court Risley Road Birchwood Warrington Cheshire WA3 6QU |
Director Name | Mrs Jane Warburton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heaton Court Risley Road Birchwood Warrington Cheshire WA3 6QU |
Director Name | Stuart Antony Swinden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Beechways Appleton Warrington WA4 5ER |
Secretary Name | Stuart Antony Swinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Beechways Appleton Warrington WA4 5ER |
Director Name | Bernardine Marie Swinden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 May 2013) |
Role | Computer Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heaton Court Risley Road Birchwood Warrington WA3 6QU |
Secretary Name | Bernardine Marie Swinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 May 2013) |
Role | Computer Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heaton Court Risley Road Birchwood Warrington WA3 6QU |
Director Name | Mr Mark Philip Underwood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Labtec Street Pendlebury, Swinton Manchester M27 8SE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.flamefast.com |
---|
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
990 at £0.01 | Bernardine Marie Swinden 9.30% Deferred |
---|---|
46 at £1 | Steven Antony Swindon 43.19% Ordinary A |
2.5k at £0.01 | Alyson Jane Coffin 23.76% Deferred |
2.5k at £0.01 | Dominic Thranum 23.76% Deferred |
Year | 2014 |
---|---|
Turnover | £8,509,291 |
Gross Profit | £2,999,744 |
Net Worth | £284,905 |
Cash | £203,012 |
Current Liabilities | £3,204,151 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 August 2022 | Delivered on: 9 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 September 2017 | Delivered on: 27 September 2017 Persons entitled: North West Mezzanine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
19 September 2017 | Delivered on: 21 September 2017 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
15 December 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
7 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
28 January 2020 | Satisfaction of charge 053989780001 in full (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
9 August 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
1 April 2019 | Termination of appointment of Mark Philip Underwood as a director on 31 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
30 August 2018 | Group of companies' accounts made up to 30 November 2017 (37 pages) |
3 July 2018 | Purchase of own shares. (3 pages) |
3 July 2018 | Cancellation of shares. Statement of capital on 14 May 2018
|
15 May 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Cancellation of shares. Statement of capital on 14 February 2018
|
13 February 2018 | Cancellation of shares. Statement of capital on 14 November 2017
|
29 January 2018 | Cancellation of shares. Statement of capital on 14 November 2017
|
29 January 2018 | Purchase of own shares. (3 pages) |
15 November 2017 | Purchase of own shares. (3 pages) |
15 November 2017 | Purchase of own shares. (3 pages) |
15 November 2017 | Cancellation of shares. Statement of capital on 14 August 2017
|
15 November 2017 | Cancellation of shares. Statement of capital on 14 August 2017
|
1 November 2017 | Cancellation of shares. Statement of capital on 14 November 2016
|
1 November 2017 | Purchase of own shares. (3 pages) |
1 November 2017 | Purchase of own shares. (3 pages) |
1 November 2017 | Cancellation of shares. Statement of capital on 14 November 2016
|
1 November 2017 | Cancellation of shares. Statement of capital on 14 November 2016
|
1 November 2017 | Cancellation of shares. Statement of capital on 14 November 2016
|
27 September 2017 | Registration of charge 053989780002, created on 19 September 2017 (19 pages) |
27 September 2017 | Registration of charge 053989780002, created on 19 September 2017 (19 pages) |
21 September 2017 | Registration of charge 053989780001, created on 19 September 2017 (27 pages) |
3 August 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
3 August 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
6 July 2017 | Cancellation of shares. Statement of capital on 14 May 2017
|
6 July 2017 | Cancellation of shares. Statement of capital on 14 May 2017
|
6 July 2017 | Purchase of own shares. (3 pages) |
6 July 2017 | Purchase of own shares. (3 pages) |
30 March 2017 | Cancellation of shares. Statement of capital on 14 February 2017
|
30 March 2017 | Purchase of own shares. (3 pages) |
30 March 2017 | Cancellation of shares. Statement of capital on 14 February 2017
|
30 March 2017 | Purchase of own shares. (3 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
29 November 2016 | Cancellation of shares. Statement of capital on 15 August 2016
|
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Cancellation of shares. Statement of capital on 15 August 2016
|
29 November 2016 | Purchase of own shares. (3 pages) |
18 October 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
18 October 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
15 July 2016 | Purchase of own shares. (3 pages) |
15 July 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Cancellation of shares. Statement of capital on 14 February 2016
|
20 May 2016 | Cancellation of shares. Statement of capital on 14 February 2016
|
17 May 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
17 May 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 May 2016 | Cancellation of shares. Statement of capital on 14 February 2016
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 14 February 2016
|
3 May 2016 | Purchase of own shares. (3 pages) |
6 January 2016 | Cancellation of shares. Statement of capital on 14 November 2015
|
6 January 2016 | Purchase of own shares. (3 pages) |
6 January 2016 | Cancellation of shares. Statement of capital on 14 November 2015
|
6 January 2016 | Purchase of own shares. (3 pages) |
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 14 August 2015
|
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 14 August 2015
|
28 August 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
28 August 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
17 June 2015 | Cancellation of shares. Statement of capital on 16 May 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 16 May 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Purchase of own shares. (3 pages) |
18 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 April 2015 | Purchase of own shares. (3 pages) |
7 April 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
7 April 2015 | Purchase of own shares. (3 pages) |
7 April 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
29 December 2014 | Purchase of own shares. (3 pages) |
29 December 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
29 December 2014 | Purchase of own shares. (3 pages) |
29 December 2014 | Cancellation of shares. Statement of capital on 14 November 2014
|
29 December 2014 | Cancellation of shares. Statement of capital on 14 November 2014
|
29 December 2014 | Purchase of own shares. (3 pages) |
29 December 2014 | Purchase of own shares. (3 pages) |
29 December 2014 | Purchase of own shares. (3 pages) |
29 December 2014 | Cancellation of shares. Statement of capital on 14 August 2014
|
29 December 2014 | Purchase of own shares. (3 pages) |
29 December 2014 | Cancellation of shares. Statement of capital on 14 August 2014
|
29 December 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
17 June 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
17 June 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
13 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (8 pages) |
13 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (8 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
30 September 2013 | Appointment of Mrs Colleen Swinden as a director (2 pages) |
30 September 2013 | Appointment of Mrs Colleen Swinden as a director (2 pages) |
25 September 2013 | Appointment of Mrs Jane Warburton as a director (2 pages) |
25 September 2013 | Appointment of Mrs Jane Warburton as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 June 2013 | Termination of appointment of Bernardine Swinden as a secretary (1 page) |
18 June 2013 | Termination of appointment of Bernardine Swinden as a director (1 page) |
18 June 2013 | Termination of appointment of Bernardine Swinden as a secretary (1 page) |
18 June 2013 | Appointment of Mr Steven Antony Swinden as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Bernardine Swinden as a director (1 page) |
18 June 2013 | Appointment of Mr Steven Antony Swinden as a secretary (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 March 2013 | Director's details changed for Steven Anthony Swinden on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Steven Anthony Swinden on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Steven Anthony Swinden on 1 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Purchase of own shares. (3 pages) |
13 December 2012 | Cancellation of shares. Statement of capital on 13 December 2012
|
13 December 2012 | Cancellation of shares. Statement of capital on 13 December 2012
|
13 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Purchase of own shares. (3 pages) |
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Purchase of own shares. (3 pages) |
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Purchase of own shares. (3 pages) |
4 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 May 2010 | Director's details changed for Mr Mark Philip Underwood on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Bernardine Swinden on 19 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Bernardine Swinden on 19 March 2010 (1 page) |
10 May 2010 | Director's details changed for Steven Anthony Swinden on 19 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Bernardine Swinden on 19 March 2010 (1 page) |
10 May 2010 | Director's details changed for Bernardine Swinden on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Steven Anthony Swinden on 19 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Mark Philip Underwood on 19 March 2010 (2 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
30 April 2009 | Appointment terminated director stuart swinden (1 page) |
30 April 2009 | Appointment terminated director stuart swinden (1 page) |
6 April 2009 | Director appointed mark underwood (2 pages) |
6 April 2009 | Director appointed mark underwood (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
20 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
4 September 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
4 September 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
21 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Ad 29/06/05--------- £ si 154@1=154 £ ic 1/155 (2 pages) |
30 August 2005 | Nc inc already adjusted 29/06/05 (1 page) |
30 August 2005 | Nc inc already adjusted 29/06/05 (1 page) |
30 August 2005 | Ad 29/06/05--------- £ si 154@1=154 £ ic 1/155 (2 pages) |
30 August 2005 | Resolutions
|
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
19 March 2005 | Incorporation (17 pages) |
19 March 2005 | Incorporation (17 pages) |