Company NameCharles A. Pilgrim 2014 Limited
Company StatusDissolved
Company Number00188373
CategoryPrivate Limited Company
Incorporation Date9 March 1923(101 years, 2 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NameCharles A. Pilgrim Limited

Business Activity

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

Directors

Director NameMr David Malcolm Rodwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(68 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 19 December 2019)
RoleDirector Company Surveyor
Country of ResidenceEngland
Correspondence Address4 Varsity Row
London
SW14 7SA
Director NameMr Malcolm Stanley Rodwell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(68 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOssian Cottage
High Street
Yarmouth
Isle Of Wight
PO41 0PN
Director NameMrs Pamela Rodwell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(68 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOssian Cottage
High Street
Yarmouth
Isle Of Wight
PO41 0PN
Director NameMr Jonathan Charles Rodwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(89 years, 9 months after company formation)
Appointment Duration7 years (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 900 17 Holywell Hill
St. Albans
Hertfordshire
AL1 1DT
Director NameCarol Jane Bennitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(89 years, 9 months after company formation)
Appointment Duration7 years (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameJonathan Charles Rodwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(68 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleProperty Manager
Correspondence Address19 Great Bushey Drive
Totteridge
London
N20 8QN
Secretary NameMrs Pamela Rodwell
NationalityBritish
StatusResigned
Appointed26 July 1991(68 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOssian Cottage
High Street
Yarmouth
Isle Of Wight
PO41 0PN
Secretary NameMalcolm Chester Elliott
NationalityBritish
StatusResigned
Appointed30 October 2006(83 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2008)
RoleSolicitor
Correspondence Address84 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3EG
Secretary NameMr Andrew Villiers Benson Henderson
NationalityBritish
StatusResigned
Appointed12 December 2008(85 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Myddelton Gardens
Winchmore Hill
London
N21 2PA

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,565,710
Cash£206,537
Current Liabilities£5,448,548

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (13 pages)
5 March 2019Liquidators' statement of receipts and payments to 14 December 2018 (12 pages)
22 February 2018Liquidators' statement of receipts and payments to 14 December 2017 (13 pages)
15 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (9 pages)
15 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (9 pages)
23 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (7 pages)
23 February 2016Liquidators statement of receipts and payments to 14 December 2015 (7 pages)
23 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (7 pages)
2 July 2015Company name changed charles A. pilgrim LIMITED\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
2 July 2015Company name changed charles A. pilgrim LIMITED\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
24 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-01
  • RES15 ‐ Change company name resolution on 2014-12-01
(1 page)
24 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-01
(1 page)
24 June 2015Change of name notice (2 pages)
24 June 2015Change of name notice (2 pages)
9 February 2015Change of name notice (2 pages)
9 February 2015Change of name notice (2 pages)
2 January 2015Registered office address changed from 1268a High Road Whetstone London N20 9HH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 1268a High Road Whetstone London N20 9HH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 1268a High Road Whetstone London N20 9HH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 January 2015 (2 pages)
30 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
30 December 2014Declaration of solvency (3 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Declaration of solvency (3 pages)
14 November 2014Director's details changed for Carol Jane Bennitt on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Carol Jane Bennitt on 14 November 2014 (2 pages)
15 August 2014Satisfaction of charge 17 in full (2 pages)
15 August 2014Satisfaction of charge 23 in full (2 pages)
15 August 2014Satisfaction of charge 23 in full (2 pages)
15 August 2014Satisfaction of charge 25 in full (2 pages)
15 August 2014Satisfaction of charge 14 in full (2 pages)
15 August 2014Satisfaction of charge 13 in full (1 page)
15 August 2014Satisfaction of charge 25 in full (2 pages)
15 August 2014Satisfaction of charge 15 in full (2 pages)
15 August 2014Satisfaction of charge 15 in full (2 pages)
15 August 2014Satisfaction of charge 18 in full (2 pages)
15 August 2014Satisfaction of charge 27 in full (2 pages)
15 August 2014Satisfaction of charge 8 in full (1 page)
15 August 2014Satisfaction of charge 16 in full (2 pages)
15 August 2014Satisfaction of charge 3 in full (1 page)
15 August 2014Satisfaction of charge 3 in full (1 page)
15 August 2014Satisfaction of charge 27 in full (2 pages)
15 August 2014Satisfaction of charge 13 in full (1 page)
15 August 2014Satisfaction of charge 16 in full (2 pages)
15 August 2014Satisfaction of charge 22 in full (2 pages)
15 August 2014Satisfaction of charge 22 in full (2 pages)
15 August 2014Satisfaction of charge 8 in full (1 page)
15 August 2014Satisfaction of charge 26 in full (2 pages)
15 August 2014Satisfaction of charge 26 in full (2 pages)
15 August 2014Satisfaction of charge 17 in full (2 pages)
15 August 2014Satisfaction of charge 24 in full (2 pages)
15 August 2014Satisfaction of charge 14 in full (2 pages)
15 August 2014Satisfaction of charge 24 in full (2 pages)
15 August 2014Satisfaction of charge 18 in full (2 pages)
8 August 2014Termination of appointment of Andrew Villiers Benson Henderson as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Andrew Villiers Benson Henderson as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Andrew Villiers Benson Henderson as a secretary on 8 August 2014 (1 page)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(10 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/11/2021 under section 1088 of the Companies Act 2006
(10 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 October 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 October 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 August 2013Director's details changed for David Malcolm Rodwell on 31 July 2013 (2 pages)
7 August 2013Director's details changed for David Malcolm Rodwell on 31 July 2013 (2 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/11/2021 under section 1088 of the Companies Act 2006
(10 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(10 pages)
22 November 2012Appointment of Carol Jane Bennitt as a director (2 pages)
22 November 2012Appointment of Carol Jane Bennitt as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/11/2021 under section 1088 of the Companies Act 2006
(2 pages)
22 November 2012Appointment of Mr Jonathan Charles Rodwell as a director (2 pages)
22 November 2012Appointment of Mr Jonathan Charles Rodwell as a director (2 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
30 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
30 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
1 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
6 August 2010Accounts for a small company made up to 30 September 2009 (8 pages)
6 August 2010Accounts for a small company made up to 30 September 2009 (8 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Malcolm Stanley Rodwell on 31 December 2009 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Malcolm Stanley Rodwell on 31 December 2009 (2 pages)
10 August 2009Return made up to 26/07/09; full list of members (6 pages)
10 August 2009Return made up to 26/07/09; full list of members (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
5 January 2009Secretary appointed andrew villiers benson henderson (2 pages)
5 January 2009Secretary appointed andrew villiers benson henderson (2 pages)
29 December 2008Appointment terminated secretary malcolm elliott (1 page)
29 December 2008Appointment terminated secretary malcolm elliott (1 page)
13 August 2008Return made up to 26/07/08; full list of members (9 pages)
13 August 2008Return made up to 26/07/08; full list of members (9 pages)
5 August 2008Memorandum and Articles of Association (14 pages)
5 August 2008Memorandum and Articles of Association (14 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (9 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (9 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(25 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(25 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(25 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Share purchase agreemen 01/10/07
(3 pages)
27 November 2007£ ic 70381/49693 01/10/07 £ sr 20688@1=20688 (1 page)
27 November 2007£ ic 49693/29128 01/10/07 £ sr 20565@1=20565 (1 page)
27 November 2007£ ic 17744/13872 01/10/07 £ sr 3872@1=3872 (1 page)
27 November 2007£ ic 82189/70381 01/10/07 £ sr 11808@1=11808 (1 page)
27 November 2007£ ic 13872/10000 01/10/07 £ sr 3872@1=3872 (1 page)
27 November 2007£ ic 70381/49693 01/10/07 £ sr 20688@1=20688 (1 page)
27 November 2007£ ic 29128/17744 01/10/07 £ sr 11384@1=11384 (1 page)
27 November 2007£ ic 29128/17744 01/10/07 £ sr 11384@1=11384 (1 page)
27 November 2007£ ic 13872/10000 01/10/07 £ sr 3872@1=3872 (1 page)
27 November 2007£ ic 90000/82189 01/10/07 £ sr 7811@1=7811 (1 page)
27 November 2007£ ic 49693/29128 01/10/07 £ sr 20565@1=20565 (1 page)
27 November 2007£ ic 82189/70381 01/10/07 £ sr 11808@1=11808 (1 page)
27 November 2007£ ic 90000/82189 01/10/07 £ sr 7811@1=7811 (1 page)
27 November 2007£ ic 17744/13872 01/10/07 £ sr 3872@1=3872 (1 page)
14 August 2007Return made up to 26/07/07; no change of members (7 pages)
14 August 2007Return made up to 26/07/07; no change of members (7 pages)
28 June 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
28 June 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
10 December 2006New secretary appointed (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (1 page)
1 September 2006Return made up to 26/07/06; full list of members (9 pages)
1 September 2006Return made up to 26/07/06; full list of members (9 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 26/07/05; full list of members (9 pages)
2 August 2005Return made up to 26/07/05; full list of members (9 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
21 August 2003Return made up to 26/07/03; full list of members (9 pages)
21 August 2003Return made up to 26/07/03; full list of members (9 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 August 2002Return made up to 26/07/02; full list of members (9 pages)
2 August 2002Return made up to 26/07/02; full list of members (9 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
26 July 2001Return made up to 26/07/01; full list of members (9 pages)
26 July 2001Return made up to 26/07/01; full list of members (9 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 March 2001Alter mem and arts (19 pages)
26 March 2001Alter mem and arts (19 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 August 2000Return made up to 26/07/00; full list of members (9 pages)
29 August 2000Return made up to 26/07/00; full list of members (9 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
1 August 1999Return made up to 26/07/99; full list of members (6 pages)
1 August 1999Return made up to 26/07/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
8 September 1995Return made up to 26/07/95; change of members (6 pages)
8 September 1995Return made up to 26/07/95; change of members (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1923Incorporation (17 pages)
9 March 1923Incorporation (17 pages)
9 March 1923Certificate of incorporation (1 page)
9 March 1923Certificate of incorporation (1 page)