London
EC3M 7AT
Director Name | Mr Michael David Moss |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2009(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Copmpany Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Bedrock Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 1995(20 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Correspondence Address | Forum House, 1st Floor Lime Street London EC3M 7AN |
Director Name | Mrs Erica Julia Moss |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Mr Michael David Moss |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Secretary Name | Mrs Erica Julia Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Secretary Name | Mr Michael David Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Bedrock Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(19 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1994) |
Correspondence Address | 32 Queen Anne Street London W16 8HD |
Secretary Name | Moor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2001) |
Correspondence Address | 2 Hobbs House Harrovian Business Village Harrow Middlesex HA1 3EX |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25k at £1 | Bedrock Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
31 October 1994 | Delivered on: 10 November 1994 Satisfied on: 27 November 2001 Persons entitled: Bedrock Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: Specific charge all uncalled capital, floating charge all the undertaking godowill assets rights real and personal property, assigns goodwill. Fully Satisfied |
---|---|
17 January 1992 | Delivered on: 31 January 1992 Satisfied on: 5 February 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or moor properties limited to the chargee on any account whatsoever. Particulars: Freehold property known as unit 18 (2 hobbs house) harrovian business village bessborough road harrow together with the fixed plant machinery and other fixturesand the goodwill of the company. Fully Satisfied |
17 January 1992 | Delivered on: 29 January 1992 Satisfied on: 5 February 1998 Persons entitled: Allied Dunbar Assurance PLC Classification: Third party legal charge Secured details: 2 hobbs house harrovian business villagebessborough road harrow middlesex see form 395 ref M889C. Particulars: 2 hobbs house harrovian business village bessborough road harrow middlesex see form 395 ref M889C. Fully Satisfied |
17 January 1992 | Delivered on: 23 January 1992 Satisfied on: 5 February 1998 Persons entitled: Allied Dunbar Insurance PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 hobbs house harrovian business village bessborough road harrow middlesex see form 395 ref M886C. Fully Satisfied |
1 July 1988 | Delivered on: 8 July 1988 Satisfied on: 5 February 1998 Persons entitled: Woolwich Equitable Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/hold land together with the premises erected thereon and k/as 18 broadwick street in westminister. Title no. Ln 63602. Fully Satisfied |
1 August 1986 | Delivered on: 2 August 1986 Satisfied on: 5 February 1998 Persons entitled: Hill Samuel & Co LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the l/h land hereditamints and premises situate at 18 medway parade, pervale middlesex fixed &. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1982 | Delivered on: 29 October 1982 Satisfied on: 25 November 1988 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £97,000 and all monies due or to become due from the company to the chargee. Particulars: F/H premises at 18, broadwick street london t/n:- lng 3602. Fully Satisfied |
31 January 1977 | Delivered on: 18 February 1977 Satisfied on: 5 February 1998 Persons entitled: Hill Samuel & Co. LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12A argyll street, london W1 (see doc M17). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 November 2001 | Delivered on: 28 November 2001 Satisfied on: 7 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 1999 | Delivered on: 10 September 1999 Satisfied on: 27 November 2001 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, titles, benefits and interests and whether present or future of the company in respect of the freehold property being 36 and 38 bank street, newquay, cornwall t/no: CL23942. See the mortgage charge document for full details. Fully Satisfied |
27 August 1999 | Delivered on: 10 September 1999 Satisfied on: 27 November 2001 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being 36 and 38 bank street, newquay, cornwall t/no: CL23942. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
13 April 1999 | Delivered on: 14 April 1999 Satisfied on: 27 November 2001 Persons entitled: Michael Moss Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 high street lewisham london SE13. Fully Satisfied |
24 March 1999 | Delivered on: 30 March 1999 Satisfied on: 27 November 2001 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: Principal sum of £343,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 114 high street lewisham t/no: 157139 by way of floating charge all the and all the goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 April 1998 | Delivered on: 12 May 1998 Satisfied on: 27 November 2001 Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for Itself and the Other Lenders) Classification: Assignment by way of charge Secured details: All monies due or to become due from bedrock holding limited and/or all or any other companies named therein (as "group member") to the chargees on any account whatsoever. Particulars: All the company's right title and interest in and to all monies from time to time due under the leases other than sums due to the company by way of insurance rent or service charge or any vat payable to the company and all related rights thereof (the "assigned rights"). See the mortgage charge document for full details. Fully Satisfied |
21 April 1998 | Delivered on: 12 May 1998 Satisfied on: 27 November 2001 Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for Iself and the Other Lenders) Classification: Deed of legal charge Secured details: All monies due or to become due from bedrock holdings limited and/or all or any other companies named therein (as "group member") to the chargees on any account whatsoever. Particulars: 57 church street cromer norfolk t/no;-NK154319 together with all buildings erections fixtures (including trade but excluding tenants fixtures) fittings all improvements and additions thereto and the benefit of all leases and floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including uncalled share capital. See the mortgage charge document for full details. Fully Satisfied |
3 September 1976 | Delivered on: 10 September 1976 Satisfied on: 5 February 1998 Persons entitled: Hill Samuel & Co. LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M16). Fully Satisfied |
1 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
24 June 2020 | Change of details for Mr Michael David Moss as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Secretary's details changed for Mrs Erica Julia Moss on 24 June 2020 (1 page) |
24 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page) |
24 June 2020 | Director's details changed for Bedrock Holdings Limited on 24 June 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Michael David Moss on 24 June 2020 (2 pages) |
15 April 2020 | Director's details changed for Bedrock Holdings Limited on 9 April 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
19 September 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2016 (1 page) |
19 September 2017 | Director's details changed for Mr Michael David Moss on 1 January 2016 (2 pages) |
19 September 2017 | Director's details changed for Mr Michael David Moss on 1 January 2016 (2 pages) |
19 September 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2016 (1 page) |
19 September 2017 | Change of details for Mr Michael David Moss as a person with significant control on 7 April 2016 (2 pages) |
19 September 2017 | Change of details for Mr Michael David Moss as a person with significant control on 7 April 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 October 2015 | Satisfaction of charge 16 in full (4 pages) |
7 October 2015 | Satisfaction of charge 16 in full (4 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Director appointed mr michael david moss (1 page) |
20 January 2009 | Director appointed mr michael david moss (1 page) |
15 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Return made up to 21/09/05; full list of members (6 pages) |
22 December 2005 | Return made up to 21/09/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members
|
24 September 2004 | Return made up to 21/09/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
28 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members
|
16 October 2001 | Return made up to 21/09/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
9 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
21 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
10 November 1995 | Return made up to 21/09/95; no change of members (4 pages) |
10 November 1995 | Return made up to 21/09/95; no change of members (4 pages) |
7 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
7 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
10 August 1984 | Articles of association (5 pages) |
10 August 1984 | Articles of association (5 pages) |
28 May 1983 | Memorandum and Articles of Association (11 pages) |
28 May 1983 | Memorandum and Articles of Association (11 pages) |