Company NameDonewith No. 40 Limited
Company StatusDissolved
Company Number01102044
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years, 1 month ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusClosed
Appointed31 July 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameDerek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(30 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2011)
RoleChartered Surveyor
Correspondence Address47 Fullarton Crescent
Troon
South Ayrshire
KA10 6LL
Scotland
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(30 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr John Henry Northard
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleDeputy Chairman
Correspondence Address196 Ashgate Road
Chesterfield
Derbyshire
S40 4AL
Director NameDr Kenneth Moses
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 October 1992)
RoleStrategic Planning Director
Correspondence AddressOaktrees 6 Heath Avenue
Mansfield
Nottinghamshire
NG18 3EU
Director NameMr Kevan Hunt
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 1996)
RoleEmployee Relations Director
Correspondence AddressCraigside Greenhill Lane
Riddings
Alfreton
Derbyshire
DE55 4EX
Director NameMr Colin Patrick Clarke
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleRetired
Correspondence Address32 Wood Street
Eastwood
Nottingham
Nottinghamshire
NG16 3DD
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 1996)
RoleFinance Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameMr David Guy Brandrick
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleRetired Corporation Secretary
Correspondence Address1 Austin Avenue
Bromley
Kent
BR2 8AJ
Director NameMr Philip Andrew
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address173 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NG
Director NameDr Derek Seymour Allam
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence Address28 Puttenham Road
Chineham
Basingstoke
Hampshire
RG24 8RA
Secretary NameMr Robert Anthony Spray
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration3 days (resigned 03 November 1991)
RoleCompany Director
Correspondence Address20 The Gardens
Watford
Hertfordshire
WD1 3DS
Director NameMr William Matthew Furness
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Secretary NameMr Michael John Chambers
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressThe Chestnuts Low Street
Beckingham
Doncaster
South Yorkshire
DN10 4PW
Director NameMr Michael John Chambers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1996)
RoleHuman Resources Director
Correspondence AddressThe Chestnuts Low Street
Beckingham
Doncaster
South Yorkshire
DN10 4PW
Director NameMr Trevor Desmond Robert Burningham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 November 1996)
RoleHead Of Human Resources
Correspondence AddressApartment 6 The Ghaleb
Mapperley
Nottingham
Nottinghamshire
NG3 5PJ
Director NameProf John Fyfe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 1996)
RoleProfessor Of Management
Country of ResidenceUnited Kingdom
Correspondence AddressWatermead
Lakes Lane
Witley
Surrey
GU8 5LQ
Director NameMr Douglas Laurie Bulmer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 1996)
RoleMining Engineer
Correspondence Address14 Moorland Avenue
Barnsley
South Yorkshire
S70 6PQ
Director NameMr George Martin Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1997)
RoleAccountant
Correspondence Address42 Whellock Road
London
W4 1DZ
Director NamePhilip Linford Hutchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(23 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 1997)
RoleCompany Director
Correspondence Address64 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Secretary NameJohn Clive Izard
NationalityBritish
StatusResigned
Appointed31 March 1996(23 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1996)
RoleCompany Director
Correspondence Address16 Modest Corner
Tunbridge Wells
Kent
TN4 0LS
Director NameStephen Higginson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(23 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 November 1996)
RoleAccountant
Correspondence Address5 Woodland Court
77 Grove Road
Sutton
Surrey
SM1 2DG
Director NameJohn Clive Izard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(23 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address16 Woolley Road
Southborough
Tunbridge Wells
Kent
TN4 0LF
Secretary NamePeter Handley
NationalityBritish
StatusResigned
Appointed14 June 1996(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 January 1997)
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed07 January 1997(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameMr Robert William Thomas Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2000)
RoleM/Director
Country of ResidenceEngland
Correspondence Address16 Dunton Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5QD
Director NameMr Derek Leslie Hine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(23 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 June 1997)
RoleCompany Director
Correspondence Address8 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NameStuart Watson Kirkwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressThe Granary Malthouse Farm
Evesham Road Cookhill
Alcester
Warwickshire
B49 5LJ
Director NameKeith William Gleghorn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressRoyd Top Broad Lane
Upperthong Holmfirth
Huddersfield
West Yorkshire
HD7 1LS
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 September 2009Court order insolvency:- replacement of liquidator (7 pages)
3 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2008Liquidators' statement of receipts and payments to 3 August 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
5 March 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
5 March 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
5 March 2008Liquidators' statement of receipts and payments to 3 August 2008 (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators' statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators' statement of receipts and payments (5 pages)
25 August 2005Liquidators' statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Declaration of solvency (3 pages)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Declaration of solvency (3 pages)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
1 June 2004Company name changed imex enterprise LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed imex enterprise LIMITED\certificate issued on 01/06/04 (2 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
13 August 2003Particulars of mortgage/charge (9 pages)
13 August 2003Particulars of mortgage/charge (9 pages)
4 August 2003Accounts made up to 30 April 2003 (5 pages)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Full accounts made up to 30 April 2002 (11 pages)
24 January 2003Full accounts made up to 30 April 2002 (11 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
15 October 2002Particulars of mortgage/charge (8 pages)
1 October 2002Particulars of mortgage/charge (8 pages)
1 October 2002Particulars of mortgage/charge (8 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
21 December 2001Full accounts made up to 30 April 2001 (13 pages)
21 December 2001Full accounts made up to 30 April 2001 (13 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 June 2001Full accounts made up to 30 April 2000 (16 pages)
5 June 2001Full accounts made up to 30 April 2000 (16 pages)
19 February 2001Registered office changed on 19/02/01 from: spring grove mills linthwaite huddersfield HD7 5QG (1 page)
19 February 2001Registered office changed on 19/02/01 from: spring grove mills linthwaite huddersfield HD7 5QG (1 page)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (10 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (13 pages)
24 March 2000Particulars of mortgage/charge (10 pages)
13 March 2000Particulars of mortgage/charge (8 pages)
13 March 2000Particulars of mortgage/charge (8 pages)
13 March 2000Particulars of mortgage/charge (8 pages)
13 March 2000Particulars of mortgage/charge (8 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Declaration of assistance for shares acquisition (5 pages)
8 February 2000Declaration of assistance for shares acquisition (5 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
17 November 1999Full accounts made up to 31 March 1999 (18 pages)
17 November 1999Full accounts made up to 31 March 1999 (18 pages)
15 November 1999Return made up to 31/10/99; full list of members (9 pages)
15 November 1999Return made up to 31/10/99; full list of members (9 pages)
10 September 1999New director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
9 February 1999Particulars of mortgage/charge (9 pages)
9 February 1999Particulars of mortgage/charge (9 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
7 December 1998Return made up to 31/10/98; full list of members (17 pages)
7 December 1998Return made up to 31/10/98; full list of members (17 pages)
20 October 1998Full accounts made up to 31 March 1998 (17 pages)
20 October 1998Full accounts made up to 31 March 1998 (17 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (3 pages)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
27 November 1997Return made up to 31/10/97; change of members (14 pages)
27 November 1997Location of register of members (1 page)
27 November 1997Location of register of members (1 page)
27 November 1997Return made up to 31/10/97; change of members (14 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Declaration of assistance for shares acquisition (7 pages)
27 January 1997Declaration of assistance for shares acquisition (7 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997New director appointed (3 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (6 pages)
16 January 1997Particulars of mortgage/charge (6 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997New director appointed (3 pages)
16 January 1997New director appointed (3 pages)
16 January 1997New director appointed (3 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997New director appointed (3 pages)
16 January 1997New director appointed (3 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997Particulars of mortgage/charge (5 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
13 January 1997New director appointed (4 pages)
13 January 1997New secretary appointed;new director appointed (3 pages)
13 January 1997New director appointed (4 pages)
13 January 1997New secretary appointed;new director appointed (3 pages)
13 January 1997Registered office changed on 13/01/97 from: eastwood hall eastwood nottinghamshire NG16 3EB (1 page)
13 January 1997Registered office changed on 13/01/97 from: eastwood hall eastwood nottinghamshire NG16 3EB (1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 January 1997Company name changed british coal enterprise LIMITED\certificate issued on 07/01/97 (2 pages)
7 January 1997Company name changed british coal enterprise LIMITED\certificate issued on 07/01/97 (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
28 November 1996Full accounts made up to 30 March 1996 (16 pages)
28 November 1996Full accounts made up to 30 March 1996 (16 pages)
10 November 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 1996Return made up to 31/10/96; full list of members (8 pages)
16 September 1996Registered office changed on 16/09/96 from: edwinstowe house edwinstowe mansfield nottinghamshire NG21 9PR (1 page)
16 September 1996Registered office changed on 16/09/96 from: edwinstowe house edwinstowe mansfield nottinghamshire NG21 9PR (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
20 May 1996Memorandum and Articles of Association (5 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Memorandum and Articles of Association (5 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Secretary resigned;director resigned (1 page)
10 April 1996Secretary resigned;director resigned (1 page)
10 April 1996New secretary appointed (2 pages)
10 April 1996New secretary appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Memorandum and Articles of Association (3 pages)
21 February 1996Memorandum and Articles of Association (3 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1995Full accounts made up to 25 March 1995 (21 pages)
3 November 1995Full accounts made up to 25 March 1995 (21 pages)
3 November 1995Return made up to 31/10/95; no change of members (8 pages)
3 November 1995Return made up to 31/10/95; no change of members (8 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (3 pages)
4 May 1995Registered office changed on 04/05/95 from: hobart house grosvenor place london SW1X 7AE (1 page)
4 May 1995Registered office changed on 04/05/95 from: hobart house grosvenor place london SW1X 7AE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
2 November 1994Full accounts made up to 26 March 1994 (21 pages)
2 November 1994Full accounts made up to 26 March 1994 (21 pages)
8 November 1993Full accounts made up to 27 March 1993 (19 pages)
8 November 1993Full accounts made up to 27 March 1993 (19 pages)
18 November 1992Full accounts made up to 28 March 1992 (19 pages)
18 November 1992Full accounts made up to 28 March 1992 (19 pages)
10 August 1992Particulars of mortgage/charge (3 pages)
10 August 1992Particulars of mortgage/charge (3 pages)
28 November 1991Full accounts made up to 30 March 1991 (17 pages)
28 November 1991Full accounts made up to 30 March 1991 (17 pages)
22 November 1990Full accounts made up to 31 March 1990 (17 pages)
22 November 1990Full accounts made up to 31 March 1990 (17 pages)
6 November 1989Full accounts made up to 25 March 1989 (16 pages)
6 November 1989Full accounts made up to 25 March 1989 (16 pages)
17 November 1988Full accounts made up to 26 March 1988 (10 pages)
17 November 1988Full accounts made up to 26 March 1988 (10 pages)
18 November 1987Full accounts made up to 28 March 1987 (11 pages)
18 November 1987Full accounts made up to 28 March 1987 (11 pages)
1 December 1986Full accounts made up to 29 March 1986 (10 pages)
1 December 1986Full accounts made up to 29 March 1986 (10 pages)
31 July 1986Company name changed ncb (enterprise) LIMITED\certificate issued on 31/07/86 (2 pages)
31 July 1986Company name changed ncb (enterprise) LIMITED\certificate issued on 31/07/86 (2 pages)
12 December 1984Memorandum of association (5 pages)
12 December 1984Memorandum of association (5 pages)
8 October 1984Company name changed\certificate issued on 08/10/84 (2 pages)
8 October 1984Company name changed\certificate issued on 08/10/84 (2 pages)
23 November 1973Company name changed\certificate issued on 23/11/73 (2 pages)
23 November 1973Company name changed\certificate issued on 23/11/73 (2 pages)
15 March 1973Certificate of incorporation (1 page)
15 March 1973Certificate of incorporation (1 page)