Company NameDiploma Cca Limited
Company StatusDissolved
Company Number01071262
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)
Dissolution Date7 March 2023 (1 year ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(47 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(50 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 07 March 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(50 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 07 March 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Michael Philip George Bruinvels
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Dene 17 Deepdene Gardens
Dorking
Surrey
RH4 2BH
Director NameAverell Ailsa Penelope Kingston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressLittle Hurlands Puttenham Heath Road
Puttenham
Guildford
Surrey
GU3 1AP
Director NameAlastair Julian Piers Wainwright
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressDene End Dene Close
Haslemere
Surrey
GU27 2PU
Director NameMargery Wainwright
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressWinterset Pilgrims Way
Guildford
Surrey
GU4 8AB
Director NameSidney John Wilkins
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address96 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Secretary NameAverell Ailsa Penelope Kingston
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressLittle Hurlands Puttenham Heath Road
Puttenham
Guildford
Surrey
GU3 1AP
Director NameMr Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameRobert Nigel Burn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(30 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address1 Old Barn Gardens
Lovedean
Hampshire
PO8 9XL
Director NameMr Steven Paul Mead
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(31 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Steven Paul Mead
NationalityBritish
StatusResigned
Appointed28 May 2004(31 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(43 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(43 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(47 years after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(47 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitehawco.co.uk
Email address[email protected]
Telephone01483 869070
Telephone regionGuildford

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1H A Wainwright Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 December 1984Delivered on: 12 December 1984
Satisfied on: 24 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floatng charges over the undertaking and all property and assets present and future including goodwill bookdebts and benefit of any licences.
Fully Satisfied

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (1 page)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Lauren Orr as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
4 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
3 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
20 August 2020Change of name notice (2 pages)
20 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
29 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-28
(2 pages)
29 November 2019Change of name notice (2 pages)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
30 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Hawco Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Hawco Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page)
5 April 2016Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Bruce Mckenzie Thompson as a director on 31 March 2016 (1 page)
5 April 2016Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 May 2015Registered office address changed from The Wharf Abbey Mill Eashing Godalming Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from The Wharf Abbey Mill Eashing Godalming Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 August 2013Annual return made up to 29 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 29 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
19 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
13 November 2009Director's details changed for Steven Paul Mead on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Bruce Mckenzie Thompson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Iain Henderson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Bruce Mckenzie Thompson on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Steven Paul Mead on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Steven Paul Mead on 13 November 2009 (1 page)
13 November 2009Director's details changed for Iain Henderson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Steven Paul Mead on 13 November 2009 (2 pages)
29 July 2009Return made up to 29/06/09; full list of members (4 pages)
29 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from the wharf abbey mill business park lower eashing godalming guildford surrey GU7 2QN (1 page)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from the wharf abbey mill business park lower eashing godalming guildford surrey GU7 2QN (1 page)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 July 2007Return made up to 29/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 July 2007Return made up to 29/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 July 2006Return made up to 29/06/06; full list of members (8 pages)
21 July 2006Return made up to 29/06/06; full list of members (8 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
28 June 2005Return made up to 29/06/05; full list of members (8 pages)
28 June 2005Return made up to 29/06/05; full list of members (8 pages)
8 September 2004Return made up to 29/06/04; full list of members (9 pages)
8 September 2004Return made up to 29/06/04; full list of members (9 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
6 July 2004Registered office changed on 06/07/04 from: cathedral hill industrial estate guildford surrey GU2 7YB (1 page)
6 July 2004Registered office changed on 06/07/04 from: cathedral hill industrial estate guildford surrey GU2 7YB (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
28 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 September 2003Full accounts made up to 31 December 2002 (15 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: wintersett pilgrims way guildford surrey GU4 8AB (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: wintersett pilgrims way guildford surrey GU4 8AB (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2002Return made up to 29/06/02; full list of members (7 pages)
16 July 2002Return made up to 29/06/02; full list of members (7 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
17 July 2001Return made up to 29/06/01; full list of members (7 pages)
17 July 2001Return made up to 29/06/01; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1999Return made up to 29/06/99; full list of members (7 pages)
29 July 1999Return made up to 29/06/99; full list of members (7 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1998Return made up to 29/06/98; no change of members (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Return made up to 29/06/98; no change of members (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
18 July 1995Return made up to 29/06/95; no change of members (6 pages)
18 July 1995Return made up to 29/06/95; no change of members (6 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
22 June 1977Company name changed\certificate issued on 22/06/77 (2 pages)
22 June 1977Company name changed\certificate issued on 22/06/77 (2 pages)
6 December 1972Company name changed\certificate issued on 06/12/72 (2 pages)
6 December 1972Company name changed\certificate issued on 06/12/72 (2 pages)
12 September 1972Certificate of incorporation (1 page)
12 September 1972Certificate of incorporation (1 page)