Company NameMayday Survival Equipment Limited
Company StatusLiquidation
Company Number01660788
CategoryPrivate Limited Company
Incorporation Date27 August 1982(41 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Ashton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Correspondence Address11 Kings Court
Burnham On Crouch
Essex
CM0 8PP
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameBrian Lees
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address9b Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NameMr Jeffrey Marston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address28 Disraeli Crescent
High Wycombe
Buckinghamshire
HP13 5EJ
Director NameMr Brian Reginald Taylor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Marten
Marlborough
Wiltshire
SN8 3SJ
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2001)
RoleVenture Capitalist
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr John Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2003)
RoleChartered Accountant
Correspondence Address43 Church Meadows
Dromore
County Down
BT25 1LZ
Northern Ireland
Director NameMr William Samuel McChesney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Court
Carrickfergus
County Antrim
BT38 9DT
Northern Ireland
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(21 years after company formation)
Appointment Duration1 week, 4 days (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Church Street, Shoreham
Sevenoaks
Kent
TN14 7SD
Director NameDerham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2004)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address17a Hugh Mews
London
SW1V 1QH
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanyard House
Goudhurst Road, Horsmonden
Tonbridge
Kent
TN12 8JU
Director NameMr Roger Christopher Bolter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(21 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 February 2005)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSheepleys
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PA
Wales
Secretary NameMr Roger Christopher Bolter
NationalityBritish
StatusResigned
Appointed13 August 2004(21 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 February 2005)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSheepleys
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PA
Wales
Director NameDeborah Janet Ryan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2006)
RoleFinancial Director
Correspondence Address43 Heol Y Cwrt
North Cornelly
Bridgend
Mid Glamorgan
CF33 4AX
Wales
Secretary NameDeborah Janet Ryan
NationalityBritish
StatusResigned
Appointed15 February 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2006)
RoleFinancial Director
Correspondence Address43 Heol Y Cwrt
North Cornelly
Bridgend
Mid Glamorgan
CF33 4AX
Wales

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,710,000
Cash£1,000
Current Liabilities£43,925,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due10 January 2017 (overdue)

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2010Restoration by order of the court (3 pages)
17 September 2010Restoration by order of the court (3 pages)
17 October 2006Dissolved (1 page)
17 October 2006Dissolved (1 page)
17 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2006Liquidators' statement of receipts and payments (5 pages)
17 July 2006Liquidators' statement of receipts and payments (5 pages)
17 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
7 March 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators' statement of receipts and payments (5 pages)
7 March 2005Liquidators' statement of receipts and payments (5 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed;new director appointed (3 pages)
4 March 2005New secretary appointed;new director appointed (3 pages)
4 March 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed;new director appointed (3 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators' statement of receipts and payments (5 pages)
8 September 2004Liquidators' statement of receipts and payments (5 pages)
12 September 2003Registered office changed on 12/09/03 from: 1-5 beaufort road birkenhead merseyside CH41 1HQ (1 page)
12 September 2003Registered office changed on 12/09/03 from: 1-5 beaufort road birkenhead merseyside CH41 1HQ (1 page)
11 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2003Declaration of solvency (5 pages)
11 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2003Declaration of solvency (5 pages)
11 September 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Appointment of a voluntary liquidator (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (6 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (6 pages)
9 January 2003Return made up to 27/12/02; full list of members (7 pages)
9 January 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Full accounts made up to 31 March 2002 (16 pages)
18 December 2002Accounts made up to 31 March 2002 (16 pages)
10 December 2002Declaration of assistance for shares acquisition (6 pages)
10 December 2002Declaration of assistance for shares acquisition (6 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
6 March 2002Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
21 February 2002Company name changed wardle storeys LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed wardle storeys LIMITED\certificate issued on 21/02/02 (2 pages)
12 February 2002Declaration of assistance for shares acquisition (23 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (11 pages)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Particulars of mortgage/charge (11 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (23 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (19 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (19 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
5 February 2002Full accounts made up to 31 August 2001 (17 pages)
5 February 2002Accounts made up to 31 August 2001 (17 pages)
16 January 2002Return made up to 27/12/01; no change of members (6 pages)
16 January 2002Return made up to 27/12/01; no change of members (6 pages)
31 July 2001Declaration of assistance for shares acquisition (8 pages)
31 July 2001Declaration of assistance for shares acquisition (8 pages)
19 June 2001Declaration of assistance for shares acquisition (17 pages)
19 June 2001Declaration of assistance for shares acquisition (17 pages)
19 June 2001Declaration of assistance for shares acquisition (17 pages)
19 June 2001Declaration of assistance for shares acquisition (17 pages)
19 June 2001Declaration of assistance for shares acquisition (7 pages)
19 June 2001Declaration of assistance for shares acquisition (7 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
2 March 2001Full accounts made up to 31 August 2000 (17 pages)
2 March 2001Accounts made up to 31 August 2000 (17 pages)
18 January 2001Return made up to 27/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2001Return made up to 27/12/00; bulk list available separately (8 pages)
25 April 2000Auditor's resignation (1 page)
25 April 2000Auditor's resignation (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
5 April 2000Particulars of mortgage/charge (17 pages)
5 April 2000Particulars of mortgage/charge (17 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (18 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (18 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
23 March 2000Ad 07/03/00--------- £ si [email protected]=500 £ ic 2605420/2605920 (7 pages)
23 March 2000Ad 07/03/00--------- £ si [email protected]=500 £ ic 2605420/2605920 (7 pages)
23 March 2000Ad 07/03/00--------- £ si [email protected]=579 £ ic 2605920/2606499 (6 pages)
23 March 2000Ad 27/01/00-04/02/00 £ si [email protected]=3193 £ ic 2606499/2609692 (2 pages)
23 March 2000Ad 27/01/00-04/02/00 £ si [email protected]=3193 £ ic 2606499/2609692 (2 pages)
23 March 2000Ad 10/02/00--------- £ si [email protected]=2790 £ ic 2609692/2612482 (2 pages)
23 March 2000Ad 07/03/00--------- £ si [email protected]=579 £ ic 2605920/2606499 (6 pages)
23 March 2000Ad 10/02/00--------- £ si [email protected]=696 £ ic 2612482/2613178 (2 pages)
23 March 2000Ad 10/02/00--------- £ si [email protected]=696 £ ic 2612482/2613178 (2 pages)
23 March 2000Ad 10/02/00--------- £ si [email protected]=2790 £ ic 2609692/2612482 (2 pages)
15 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2000Application for reregistration from PLC to private (1 page)
15 March 2000Re-registration of Memorandum and Articles (16 pages)
15 March 2000Application for reregistration from PLC to private (1 page)
15 March 2000Re-registration of Memorandum and Articles (16 pages)
8 February 2000Return made up to 27/12/99; bulk list available separately (7 pages)
8 February 2000Return made up to 27/12/99; bulk list available separately (7 pages)
3 February 2000New director appointed (3 pages)
3 February 2000New director appointed (3 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
13 January 2000Ad 20/12/99--------- £ si [email protected]=29300 £ ic 2576120/2605420 (2 pages)
13 January 2000Ad 20/12/99--------- £ si [email protected]=29300 £ ic 2576120/2605420 (2 pages)
24 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Ad 22/11/99--------- £ si [email protected]=136 £ ic 2575984/2576120 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Ad 22/11/99--------- £ si [email protected]=136 £ ic 2575984/2576120 (2 pages)
13 December 1999Full group accounts made up to 31 August 1999 (42 pages)
13 December 1999Full group accounts made up to 31 August 1999 (42 pages)
10 December 1999Ad 08/12/99--------- £ si [email protected]=198 £ ic 2575786/2575984 (3 pages)
10 December 1999Ad 08/12/99--------- £ si [email protected]=198 £ ic 2575786/2575984 (3 pages)
7 December 1999Ad 01/12/99--------- £ si [email protected]=99 £ ic 2575687/2575786 (3 pages)
7 December 1999Ad 01/12/99--------- £ si [email protected]=99 £ ic 2575687/2575786 (3 pages)
2 December 1999Ad 26/11/99--------- £ si [email protected]=69 £ ic 2575618/2575687 (3 pages)
2 December 1999Ad 26/11/99--------- £ si [email protected]=69 £ ic 2575618/2575687 (3 pages)
30 November 1999Ad 25/11/99--------- £ si [email protected]=59 £ ic 2575500/2575559 (3 pages)
30 November 1999Ad 25/11/99--------- £ si [email protected]=59 £ ic 2575559/2575618 (3 pages)
30 November 1999Ad 25/11/99--------- £ si [email protected]=59 £ ic 2575559/2575618 (3 pages)
30 November 1999Ad 25/11/99--------- £ si [email protected]=59 £ ic 2575500/2575559 (3 pages)
25 November 1999Ad 22/11/99--------- £ si [email protected]=31 £ ic 2575469/2575500 (3 pages)
25 November 1999Ad 22/11/99--------- £ si [email protected]=31 £ ic 2575469/2575500 (3 pages)
4 November 1999Ad 18/10/99--------- £ si [email protected]=95 £ ic 2575374/2575469 (2 pages)
4 November 1999Ad 18/10/99--------- £ si [email protected]=41 £ ic 2575333/2575374 (2 pages)
4 November 1999Ad 18/10/99--------- £ si [email protected]=41 £ ic 2575333/2575374 (2 pages)
4 November 1999Ad 18/10/99--------- £ si [email protected]=95 £ ic 2575374/2575469 (2 pages)
16 September 1999Ad 13/09/99--------- £ si [email protected]=39 £ ic 2575294/2575333 (3 pages)
16 September 1999Ad 13/09/99--------- £ si [email protected]=39 £ ic 2575294/2575333 (3 pages)
26 August 1999Ad 23/08/99--------- premium £ si [email protected]=198 £ ic 2575096/2575294 (3 pages)
26 August 1999Ad 23/08/99--------- premium £ si [email protected]=198 £ ic 2575096/2575294 (3 pages)
19 August 1999Ad 13/08/99--------- £ si [email protected]=43 £ ic 2575053/2575096 (3 pages)
19 August 1999Ad 13/08/99--------- £ si [email protected]=43 £ ic 2575053/2575096 (3 pages)
29 July 1999Ad 23/07/99--------- £ si [email protected]=25 £ ic 2575028/2575053 (3 pages)
29 July 1999Ad 23/07/99--------- £ si [email protected]=25 £ ic 2575028/2575053 (3 pages)
22 July 1999Ad 16/07/99--------- £ si [email protected]=198 £ ic 2574830/2575028 (3 pages)
22 July 1999Ad 16/07/99--------- £ si [email protected]=198 £ ic 2574830/2575028 (3 pages)
13 July 1999Ad 07/07/99--------- £ si [email protected]=586 £ ic 2574244/2574830 (3 pages)
13 July 1999Ad 07/07/99--------- £ si [email protected]=586 £ ic 2574244/2574830 (3 pages)
12 July 1999Ad 17/06/99--------- £ si [email protected]=100 £ ic 2574144/2574244 (2 pages)
12 July 1999Ad 17/06/99--------- £ si [email protected]=100 £ ic 2574144/2574244 (2 pages)
23 June 1999Ad 26/05/99--------- £ si [email protected]=113 £ ic 2574031/2574144 (2 pages)
23 June 1999Ad 26/05/99--------- £ si [email protected]=113 £ ic 2574031/2574144 (2 pages)
7 June 1999Auditor's resignation (1 page)
7 June 1999Auditor's resignation (1 page)
26 May 1999Ad 04/05/99--------- £ si [email protected]=95 £ ic 2573936/2574031 (2 pages)
26 May 1999Ad 04/05/99--------- £ si [email protected]=95 £ ic 2573936/2574031 (2 pages)
19 January 1999Return made up to 27/12/98; bulk list available separately (11 pages)
19 January 1999Return made up to 27/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1998Full group accounts made up to 31 August 1998 (38 pages)
22 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 December 1998Full group accounts made up to 31 August 1998 (38 pages)
25 November 1998Ad 19/11/98--------- £ si [email protected]=38 £ ic 2573890/2573928 (2 pages)
25 November 1998Ad 19/11/98--------- £ si [email protected]=38 £ ic 2573890/2573928 (2 pages)
27 October 1998Ad 30/09/98--------- £ si [email protected]=81 £ ic 2573809/2573890 (2 pages)
27 October 1998Ad 30/09/98--------- £ si [email protected]=81 £ ic 2573809/2573890 (2 pages)
8 October 1998Ad 18/09/98--------- £ si [email protected]=59 £ ic 2573750/2573809 (2 pages)
8 October 1998Ad 18/09/98--------- £ si [email protected]=59 £ ic 2573750/2573809 (2 pages)
17 September 1998Ad 15/09/98--------- £ si [email protected]=19 £ ic 2573685/2573704 (2 pages)
17 September 1998Ad 26/08/98--------- £ si [email protected]=46 £ ic 2573704/2573750 (2 pages)
17 September 1998Ad 26/08/98--------- £ si [email protected]=46 £ ic 2573704/2573750 (2 pages)
17 September 1998Ad 15/09/98--------- £ si [email protected]=19 £ ic 2573685/2573704 (2 pages)
30 July 1998Ad 27/07/98--------- premium £ si [email protected]=122 £ ic 2573563/2573685 (3 pages)
30 July 1998Ad 27/07/98--------- premium £ si [email protected]=122 £ ic 2573563/2573685 (3 pages)
23 July 1998Ad 20/07/98--------- £ si [email protected]=126 £ ic 2573437/2573563 (3 pages)
23 July 1998Ad 20/07/98--------- £ si [email protected]=126 £ ic 2573437/2573563 (3 pages)
20 July 1998Ad 10/07/98--------- £ si [email protected]=440 £ ic 2572997/2573437 (3 pages)
20 July 1998Ad 10/07/98--------- £ si [email protected]=440 £ ic 2572997/2573437 (3 pages)
10 July 1998Ad 07/07/98--------- £ si [email protected]=2585 £ ic 2570412/2572997 (6 pages)
10 July 1998Ad 07/07/98--------- £ si [email protected]=2585 £ ic 2570412/2572997 (6 pages)
22 May 1998Ad 08/05/98--------- £ si [email protected]=895 £ ic 2569517/2570412 (2 pages)
22 May 1998Ad 08/05/98--------- £ si [email protected]=895 £ ic 2569517/2570412 (2 pages)
10 March 1998Ad 13/02/98--------- £ si [email protected]=746 £ ic 2568771/2569517 (2 pages)
10 March 1998Ad 13/02/98--------- £ si [email protected]=746 £ ic 2568771/2569517 (2 pages)
10 March 1998Ad 03/03/98--------- £ si [email protected]=15 £ ic 2568756/2568771 (2 pages)
10 March 1998Ad 03/03/98--------- £ si [email protected]=60 £ ic 2568629/2568689 (2 pages)
10 March 1998Ad 03/03/98--------- £ si [email protected]=60 £ ic 2568629/2568689 (2 pages)
10 March 1998Ad 03/03/98--------- £ si [email protected]=67 £ ic 2568689/2568756 (2 pages)
10 March 1998Ad 03/03/98--------- £ si [email protected]=67 £ ic 2568689/2568756 (2 pages)
10 March 1998Ad 03/03/98--------- £ si [email protected]=15 £ ic 2568756/2568771 (2 pages)
5 February 1998Ad 09/01/98--------- £ si [email protected]=726 £ ic 2567191/2567917 (2 pages)
5 February 1998Ad 26/01/98--------- £ si [email protected]=712 £ ic 2567917/2568629 (2 pages)
5 February 1998Ad 09/01/98--------- £ si [email protected]=726 £ ic 2567191/2567917 (2 pages)
5 February 1998Ad 26/01/98--------- £ si [email protected]=712 £ ic 2567917/2568629 (2 pages)
26 January 1998Return made up to 27/12/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/01/98
(10 pages)
26 January 1998Return made up to 27/12/97; bulk list available separately (10 pages)
14 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 January 1998Ad 19/12/97--------- £ si [email protected]=228 £ ic 2566928/2567156 (3 pages)
14 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1998Ad 19/12/97--------- £ si [email protected]=228 £ ic 2566928/2567156 (3 pages)
12 January 1998Full group accounts made up to 31 August 1997 (39 pages)
12 January 1998Full group accounts made up to 31 August 1997 (39 pages)
18 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 December 1997Ad 02/12/97--------- £ si [email protected]=77 £ ic 2566851/2566928 (2 pages)
8 December 1997Ad 02/12/97--------- £ si [email protected]=77 £ ic 2566851/2566928 (2 pages)
4 December 1997Ad 28/11/97--------- £ si [email protected]=359 £ ic 2566492/2566851 (3 pages)
4 December 1997Ad 28/11/97--------- £ si [email protected]=359 £ ic 2566492/2566851 (3 pages)
24 November 1997Ad 19/11/97--------- £ si [email protected]=616 £ ic 2565876/2566492 (3 pages)
24 November 1997Ad 19/11/97--------- £ si [email protected]=616 £ ic 2565876/2566492 (3 pages)
12 November 1997Ad 10/11/97--------- £ si [email protected]=33 £ ic 2565843/2565876 (2 pages)
12 November 1997Ad 10/11/97--------- £ si [email protected]=33 £ ic 2565843/2565876 (2 pages)
11 November 1997Ad 04/11/97--------- £ si [email protected]=102 £ ic 2565741/2565843 (2 pages)
11 November 1997Ad 04/11/97--------- £ si [email protected]=102 £ ic 2565741/2565843 (2 pages)
30 October 1997Ad 28/10/97--------- £ si [email protected]=269 £ ic 2565472/2565741 (2 pages)
30 October 1997Ad 28/10/97--------- £ si [email protected]=269 £ ic 2565472/2565741 (2 pages)
30 September 1997Ad 25/09/97--------- £ si [email protected]=359 £ ic 2565113/2565472 (3 pages)
30 September 1997Ad 25/09/97--------- £ si [email protected]=359 £ ic 2565113/2565472 (3 pages)
21 August 1997Ad 18/08/97--------- £ si [email protected]=205 £ ic 2564908/2565113 (2 pages)
21 August 1997Ad 18/08/97--------- £ si [email protected]=205 £ ic 2564908/2565113 (2 pages)
19 August 1997Ad 14/08/97--------- £ si [email protected]=642 £ ic 2564266/2564908 (2 pages)
19 August 1997Ad 14/08/97--------- £ si [email protected]=642 £ ic 2564266/2564908 (2 pages)
14 August 1997Ad 07/08/97--------- £ si [email protected]=64 £ ic 2564202/2564266 (2 pages)
14 August 1997Ad 07/08/97--------- £ si [email protected]=64 £ ic 2564202/2564266 (2 pages)
5 August 1997Ad 01/08/97--------- £ si [email protected]=410 £ ic 2563792/2564202 (3 pages)
5 August 1997Ad 01/08/97--------- £ si [email protected]=410 £ ic 2563792/2564202 (3 pages)
28 July 1997Ad 23/07/97--------- £ si [email protected]=821 £ ic 2562291/2563112 (3 pages)
28 July 1997Ad 23/07/97--------- £ si [email protected]=821 £ ic 2562291/2563112 (3 pages)
22 July 1997Ad 16/07/97--------- £ si [email protected]=2022 £ ic 2560269/2562291 (5 pages)
22 July 1997Ad 16/07/97--------- £ si [email protected]=2022 £ ic 2560269/2562291 (5 pages)
21 July 1997Ad 08/07/97--------- £ si [email protected]=1553 £ ic 2558716/2560269 (4 pages)
21 July 1997Ad 08/07/97--------- £ si [email protected]=1553 £ ic 2558716/2560269 (4 pages)
18 July 1997Ad 04/07/97--------- £ si [email protected]=1481 £ ic 2557235/2558716 (4 pages)
18 July 1997Ad 04/07/97--------- £ si [email protected]=1481 £ ic 2557235/2558716 (4 pages)
9 July 1997Ad 19/06/97--------- £ si [email protected]=46 £ ic 2557189/2557235 (2 pages)
9 July 1997Ad 19/06/97--------- £ si [email protected]=46 £ ic 2557189/2557235 (2 pages)
23 June 1997Ad 27/05/97--------- £ si [email protected]=103 £ ic 2557086/2557189 (2 pages)
23 June 1997Ad 27/05/97--------- £ si [email protected]=103 £ ic 2557086/2557189 (2 pages)
22 May 1997Ad 28/04/97--------- £ si [email protected]=64 £ ic 2557022/2557086 (2 pages)
22 May 1997Ad 28/04/97--------- £ si [email protected]=64 £ ic 2557022/2557086 (2 pages)
23 January 1997Return made up to 27/12/96; bulk list available separately (7 pages)
23 January 1997Return made up to 27/12/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 December 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 December 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 December 1996Full group accounts made up to 31 August 1996 (34 pages)
16 December 1996Full group accounts made up to 31 August 1996 (34 pages)
5 December 1996Ad 21/11/96--------- £ si [email protected]=724 £ ic 2553237/2553961 (2 pages)
5 December 1996Ad 21/11/96--------- £ si [email protected]=724 £ ic 2553237/2553961 (2 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Ad 18/10/96-25/10/96 £ si [email protected]=94 £ ic 2553143/2553237 (2 pages)
30 October 1996Ad 18/10/96-25/10/96 £ si [email protected]=94 £ ic 2553143/2553237 (2 pages)
17 September 1996Ad 06/09/96--------- £ si [email protected]=68 £ ic 2553075/2553143 (2 pages)
17 September 1996Ad 06/09/96--------- £ si [email protected]=68 £ ic 2553075/2553143 (2 pages)
20 August 1996Ad 26/07/96--------- premium £ si [email protected]=164 £ ic 2552911/2553075 (2 pages)
20 August 1996Ad 26/07/96--------- premium £ si [email protected]=164 £ ic 2552911/2553075 (2 pages)
19 August 1996Ad 13/08/96--------- premium £ si [email protected]=274 £ ic 2552637/2552911 (2 pages)
19 August 1996Ad 13/08/96--------- premium £ si [email protected]=274 £ ic 2552637/2552911 (2 pages)
8 August 1996Ad 15/07/96--------- £ si [email protected]=896 £ ic 2551741/2552637 (4 pages)
8 August 1996Ad 15/07/96--------- £ si [email protected]=896 £ ic 2551741/2552637 (4 pages)
26 July 1996Ad 08/07/96--------- £ si [email protected]=2570 £ ic 2548445/2551015 (5 pages)
26 July 1996Ad 03/07/96--------- £ si [email protected]=726 £ ic 2551015/2551741 (2 pages)
26 July 1996Ad 03/07/96--------- £ si [email protected]=726 £ ic 2551015/2551741 (2 pages)
26 July 1996Ad 08/07/96--------- £ si [email protected]=2570 £ ic 2548445/2551015 (5 pages)
11 July 1996Ad 18/06/96--------- £ si [email protected]=111 £ ic 2548334/2548445 (2 pages)
11 July 1996Ad 18/06/96--------- £ si [email protected]=111 £ ic 2548334/2548445 (2 pages)
18 April 1996Ad 03/04/96--------- £ si [email protected]=224 £ ic 2548110/2548334 (2 pages)
18 April 1996Ad 03/04/96--------- £ si [email protected]=224 £ ic 2548110/2548334 (2 pages)
26 March 1996Ad 13/03/96--------- £ si [email protected]=45 £ ic 2548065/2548110 (2 pages)
26 March 1996Ad 13/03/96--------- £ si [email protected]=45 £ ic 2548065/2548110 (2 pages)
11 March 1996Ad 16/02/96--------- £ si [email protected]=201 £ ic 2547864/2548065 (2 pages)
11 March 1996Ad 16/02/96--------- £ si [email protected]=201 £ ic 2547864/2548065 (2 pages)
16 January 1996Return made up to 27/12/95; bulk list available separately (7 pages)
16 January 1996Return made up to 27/12/95; bulk list available separately (7 pages)
5 January 1996Ad 13/12/95--------- £ si [email protected]=147 £ ic 2547604/2547751 (2 pages)
5 January 1996Ad 13/12/95--------- £ si [email protected]=147 £ ic 2547604/2547751 (2 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1995Full group accounts made up to 31 August 1995 (34 pages)
18 December 1995Full group accounts made up to 31 August 1995 (34 pages)
18 December 1995Ad 08/12/95--------- £ si [email protected]=41 £ ic 2547563/2547604 (2 pages)
18 December 1995Ad 23/11/95--------- £ si [email protected]=142 £ ic 2547421/2547563 (2 pages)
18 December 1995Ad 23/11/95--------- £ si [email protected]=142 £ ic 2547421/2547563 (2 pages)
18 December 1995Ad 08/12/95--------- £ si [email protected]=41 £ ic 2547563/2547604 (2 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=144 £ ic 2547277/2547421 (2 pages)
7 December 1995Ad 22/11/95--------- £ si [email protected]=466 £ ic 2546709/2547175 (2 pages)
7 December 1995Ad 22/11/95--------- £ si [email protected]=466 £ ic 2546709/2547175 (2 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=371 £ ic 2546338/2546709 (2 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=144 £ ic 2547277/2547421 (2 pages)
7 December 1995Ad 22/11/95--------- £ si [email protected]=102 £ ic 2547175/2547277 (2 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=371 £ ic 2546338/2546709 (2 pages)
7 December 1995Ad 22/11/95--------- £ si [email protected]=102 £ ic 2547175/2547277 (2 pages)
23 November 1995Ad 15/11/95--------- £ si [email protected]=158 £ ic 2546180/2546338 (2 pages)
23 November 1995Ad 15/11/95--------- £ si [email protected]=158 £ ic 2546180/2546338 (2 pages)
17 November 1995Ad 03/11/95--------- £ si [email protected]=186 £ ic 2545994/2546180 (2 pages)
17 November 1995Ad 03/11/95--------- £ si [email protected]=186 £ ic 2545994/2546180 (2 pages)
8 November 1995Ad 27/10/95--------- £ si [email protected]=213 £ ic 2545781/2545994 (2 pages)
8 November 1995Ad 27/10/95--------- £ si [email protected]=213 £ ic 2545781/2545994 (2 pages)
13 October 1995Ad 04/09/95--------- £ si [email protected]=37 £ ic 2545744/2545781 (2 pages)
13 October 1995Ad 04/09/95--------- £ si [email protected]=37 £ ic 2545744/2545781 (2 pages)
12 October 1995Ad 28/09/95--------- £ si [email protected]=56 £ ic 2545688/2545744 (2 pages)
12 October 1995Ad 28/09/95--------- £ si [email protected]=56 £ ic 2545688/2545744 (2 pages)
7 September 1995Ad 23/08/95--------- £ si [email protected]=1096 £ ic 2544592/2545688 (2 pages)
7 September 1995Ad 23/08/95--------- £ si [email protected]=1096 £ ic 2544592/2545688 (2 pages)
30 August 1995Ad 18/08/95--------- £ si [email protected]=28 £ ic 2544564/2544592 (2 pages)
30 August 1995Ad 18/08/95--------- £ si [email protected]=28 £ ic 2544564/2544592 (2 pages)
14 August 1995Ad 31/07/95--------- £ si [email protected]=28 £ ic 2543939/2543967 (2 pages)
14 August 1995Ad 08/08/95--------- £ si [email protected]=85 £ ic 2543967/2544052 (2 pages)
14 August 1995Ad 08/08/95--------- £ si [email protected]=85 £ ic 2543967/2544052 (2 pages)
14 August 1995Ad 31/07/95--------- £ si [email protected]=28 £ ic 2543939/2543967 (2 pages)
28 July 1995Ad 24/07/95--------- £ si [email protected]=151 £ ic 2543646/2543797 (2 pages)
28 July 1995Ad 24/07/95--------- £ si [email protected]=151 £ ic 2543646/2543797 (2 pages)
25 July 1995Ad 12/07/95-17/07/95 £ si [email protected]=2370 £ ic 2541276/2543646 (4 pages)
25 July 1995Ad 12/07/95-17/07/95 £ si [email protected]=2370 £ ic 2541276/2543646 (3 pages)
20 July 1995Ad 07/07/95--------- £ si [email protected]=984 £ ic 2540292/2541276 (2 pages)
20 July 1995Ad 07/07/95--------- £ si [email protected]=984 £ ic 2540292/2541276 (2 pages)
2 May 1995Statement of affairs (20 pages)
2 May 1995Ad 09/02/95--------- £ si [email protected] (2 pages)
2 May 1995Statement of affairs (10 pages)
2 May 1995Ad 09/02/95--------- £ si [email protected] (2 pages)
3 April 1995Ad 24/03/95--------- £ si [email protected]=110 £ ic 2540182/2540292 (2 pages)
3 April 1995Ad 24/03/95--------- £ si [email protected]=110 £ ic 2540182/2540292 (2 pages)
13 March 1995Ad 09/02/95--------- £ si [email protected]=56818 £ ic 2483364/2540182 (2 pages)
13 March 1995Ad 09/02/95--------- £ si [email protected]=56818 £ ic 2483364/2540182 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
8 March 1991Memorandum and Articles of Association (50 pages)
8 March 1991Memorandum and Articles of Association (50 pages)
25 January 1991Memorandum and Articles of Association (39 pages)
25 January 1991Memorandum and Articles of Association (39 pages)
31 January 1990Return made up to 28/12/89; full list of members (12 pages)
31 January 1990Return made up to 28/12/89; full list of members (12 pages)
6 February 1989Return made up to 28/12/88; bulk list available separately (10 pages)
6 February 1989Return made up to 28/12/88; bulk list available separately (10 pages)
4 February 1988Full group accounts made up to 31 August 1987 (65 pages)
4 February 1988Full group accounts made up to 31 August 1987 (65 pages)
25 October 1984Certificate of re-registration from Private to Public Limited Company (2 pages)
25 October 1984Certificate of re-registration from Private to Public Limited Company (2 pages)
6 February 1984Company name changed\certificate issued on 06/02/84 (2 pages)
6 February 1984Company name changed\certificate issued on 06/02/84 (2 pages)
7 October 1982Company name changed\certificate issued on 07/10/82 (3 pages)
7 October 1982Company name changed\certificate issued on 07/10/82 (3 pages)
27 August 1982Incorporation (23 pages)
27 August 1982Certificate of incorporation (1 page)
27 August 1982Certificate of incorporation (1 page)
27 August 1982Incorporation (23 pages)