London
SW1W 0BP
Director Name | Mr Parvez Eugene Sobhkhiz |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Director Of Automotive Export Company |
Country of Residence | United Kingdom |
Correspondence Address | 14c Avenue Road London NW8 6BP |
Director Name | Mr James Dennis Ganendra |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 11 January 2022(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Avenue Road London NW8 6BP |
Director Name | Mrs Sandra Caplan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14f Avenue Road London NW8 6BP |
Director Name | Mrs Mazal Parissis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Avenue Road London NW8 6BP |
Secretary Name | Mrs Sandra Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14f Avenue Road London NW8 6BP |
Director Name | Mr Sikander Hayat Khan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2011) |
Role | Inv Manager |
Country of Residence | Cayman Islands |
Correspondence Address | Flat No 64 55 Ebury Street London SW1W 0PB |
Director Name | Mr Anthony Joseph Brown |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 63 Grosvenor Square Grosvenor Street London W1K 3JG |
Director Name | Ms Jacky Saunders |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14d Avenue Road London NW8 6BP |
Director Name | Mrs Jessica Egerton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Crawford Place London W1H 4LW |
Director Name | Miss Elise Shameni Ganendra |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14b Avenue Road London NW8 6BP |
Director Name | Mrs Rohini Lalvani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2022) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 14h Avenue Road Avenue Road London NW8 6BP |
Secretary Name | Ms Jessica Tucker |
---|---|
Status | Resigned |
Appointed | 14 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 35 Crawford Place London Crawford Place London W1H 4LW |
Director Name | Mr Khalid Zaky |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2014(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avenue Road London NW8 6BP |
Secretary Name | Mr Sikander Hayat Khan |
---|---|
Status | Resigned |
Appointed | 17 August 2015(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2017) |
Role | Company Director |
Correspondence Address | 14 Avenue Road London NW8 6BP |
Director Name | Mr Khalid Zaki |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2022(38 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whites Row London E1 7NF |
Registered Address | 14 Avenue Road London NW8 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,700 |
Net Worth | £13,939 |
Cash | £14,381 |
Current Liabilities | £1,477 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 May 2023 | Registered office address changed from 13 Whites Row London E1 7NF England to 14 Avenue Road London NW8 6BP on 4 May 2023 (1 page) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
8 July 2022 | Termination of appointment of Elise Shameni Ganendra as a director on 11 January 2022 (1 page) |
8 July 2022 | Appointment of Mr James Dennis Ganendra as a director on 11 January 2022 (2 pages) |
30 June 2022 | Termination of appointment of Khalid Zaki as a director on 15 June 2022 (1 page) |
30 June 2022 | Appointment of Mr Khalid Zaki as a director on 15 June 2022 (2 pages) |
30 June 2022 | Appointment of Mr Khalid Zaky as a director on 18 January 2014 (2 pages) |
30 June 2022 | Termination of appointment of Rohini Lalvani as a director on 15 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Khalid Zaky as a director on 16 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Mazal Parissis as a director on 15 June 2022 (1 page) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
8 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 September 2021 | Registered office address changed from 14 Avenue Road London NW8 6BP to 13 Whites Row London E1 7NF on 8 September 2021 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Termination of appointment of Jessica Egerton as a director on 28 February 2018 (1 page) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Termination of appointment of Sikander Hayat Khan as a secretary on 21 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Sikander Hayat Khan as a secretary on 21 March 2017 (1 page) |
20 July 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Director's details changed for Mr Parvez Eugene Sobkhiz on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Parvez Eugene Sobkhiz on 7 July 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
2 March 2016 | Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mrs. Jessica Egerton on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mrs. Jessica Egerton on 2 March 2016 (2 pages) |
8 February 2016 | Termination of appointment of Jacky Saunders as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Jacky Saunders as a director on 8 February 2016 (1 page) |
27 August 2015 | Appointment of Mr. Sikander Hayat Khan as a secretary on 17 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr. Sikander Hayat Khan as a secretary on 17 August 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 August 2015 | Termination of appointment of Jessica Tucker as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Jessica Tucker as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 14C Avenue Road London NW8 6BP to 14 Avenue Road London NW8 6BP on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 14C Avenue Road London NW8 6BP to 14 Avenue Road London NW8 6BP on 20 August 2015 (1 page) |
21 July 2015 | Secretary's details changed for Ms Jessica Tucker on 10 June 2013 (1 page) |
21 July 2015 | Secretary's details changed for Ms Jessica Tucker on 10 June 2013 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Director's details changed for Ms Jacky Saunders on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Parvez Eugene Sobhkhiz on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Miss Elise Shameni Ganendra on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Parvez Eugene Sobhkhiz on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Mrs Mazal Parissis on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Mrs Mazal Parissis on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Ms Jacky Saunders on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Miss Elise Shameni Ganendra on 7 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mrs Mazal Parissis on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Miss Elise Shameni Ganendra on 7 July 2014 (2 pages) |
26 September 2014 | Director's details changed for Ms Jacky Saunders on 7 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Parvez Eugene Sobhkhiz on 7 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
18 February 2014 | Appointment of Mr Khalid Zaky as a director (2 pages) |
18 February 2014 | Appointment of Mrs Rohini Lalvani as a director (2 pages) |
18 February 2014 | Appointment of Mr Khalid Zaky as a director (2 pages) |
18 February 2014 | Appointment of Mrs Rohini Lalvani as a director (2 pages) |
11 February 2014 | Termination of appointment of Anthony Brown as a director (1 page) |
11 February 2014 | Termination of appointment of Anthony Brown as a director (1 page) |
6 February 2014 | Appointment of Ms Jacky Saunders as a director (2 pages) |
6 February 2014 | Appointment of Ms Jacky Saunders as a director (2 pages) |
24 October 2013 | Termination of appointment of Sandra Caplan as a director (1 page) |
24 October 2013 | Termination of appointment of Sandra Caplan as a director (1 page) |
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 August 2013 | Appointment of Mr Sikander Hayat Khan as a director (2 pages) |
28 August 2013 | Appointment of Mr Sikander Hayat Khan as a director (2 pages) |
27 August 2013 | Appointment of Miss Elise Shameni Ganendra as a director (2 pages) |
27 August 2013 | Appointment of Mr Anthony Joseph Brown as a director (2 pages) |
27 August 2013 | Appointment of Mr Parvez Eugene Sobhkhiz as a director (2 pages) |
27 August 2013 | Appointment of Mr Parvez Eugene Sobhkhiz as a director (2 pages) |
27 August 2013 | Appointment of Miss Elise Shameni Ganendra as a director (2 pages) |
27 August 2013 | Appointment of Mr Anthony Joseph Brown as a director (2 pages) |
23 August 2013 | Appointment of Miss Jessica Tucker as a director (2 pages) |
23 August 2013 | Appointment of Miss Jessica Tucker as a director (2 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Termination of appointment of Sandra Caplan as a secretary (1 page) |
26 July 2013 | Appointment of Ms Jessica Tucker as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Sandra Caplan as a secretary (1 page) |
26 July 2013 | Appointment of Ms Jessica Tucker as a secretary (2 pages) |
5 June 2013 | Registered office address changed from 14F Avenue Road London NW8 6BP on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 14F Avenue Road London NW8 6BP on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 14F Avenue Road London NW8 6BP on 5 June 2013 (2 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 July 2011 | Termination of appointment of Sikander Khan as a director (1 page) |
28 July 2011 | Termination of appointment of Sikander Khan as a director (1 page) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 October 2010 | Director's details changed for Mrs Mazal Parissis on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Mazal Parissis on 15 October 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Mazal Parissis on 7 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Mazal Parissis on 7 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Mazal Parissis on 7 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Mrs Sandra Caplan on 7 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Sandra Caplan on 7 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Sandra Caplan on 7 July 2010 (2 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
18 June 2009 | Director appointed sikander hayat khan (2 pages) |
18 June 2009 | Director appointed sikander hayat khan (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
1 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (9 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (9 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (9 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 August 2004 | Return made up to 07/07/04; full list of members (10 pages) |
19 August 2004 | Return made up to 07/07/04; full list of members (10 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
22 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
17 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members
|
23 August 2000 | Return made up to 23/07/00; full list of members
|
15 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
7 August 1998 | Return made up to 23/07/98; change of members (6 pages) |
7 August 1998 | Return made up to 23/07/98; change of members (6 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
14 August 1995 | Return made up to 23/07/95; change of members (6 pages) |
14 August 1995 | Return made up to 23/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
27 February 1986 | Alter mem and arts (15 pages) |
27 February 1986 | Alter mem and arts (15 pages) |
13 June 1984 | Incorporation (17 pages) |
13 June 1984 | Certificate of incorporation (1 page) |
13 June 1984 | Incorporation (17 pages) |
13 June 1984 | Certificate of incorporation (1 page) |