Company NameVesuvius Pigments (Holdings) Limited
Company StatusDissolved
Company Number01898793
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusClosed
Appointed01 November 2017(32 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameAashish Chimanlal Shah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2020(35 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameTimothy Gilbert Ware
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 1993)
RoleSolicitor
Correspondence Address46 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Director NameRichard Michael Oster
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 28
35-37 Grosvenor Square
London
W1X 9AF
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(8 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameStephen Lee Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish-Us
StatusResigned
Appointed17 August 1993(8 years, 4 months after company formation)
Appointment Duration10 years (resigned 26 August 2003)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressDaljarrock
East Road St George's Hill
Weybridge
Surrey
KT13 0LG
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed23 June 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed31 October 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(18 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(28 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(28 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(28 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(29 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitecooksongroup.co.uk

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Vesuvius Overseas Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
6 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
6 July 2020Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
1 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
24 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Memorandum and Articles of Association (27 pages)
11 May 2015Memorandum and Articles of Association (27 pages)
17 April 2015Company name changed cookson pigments (holdings) LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
17 April 2015Company name changed cookson pigments (holdings) LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
20 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
20 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (9 pages)
3 July 2007Full accounts made up to 31 December 2006 (9 pages)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
15 November 2005Return made up to 07/11/05; full list of members (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 07/11/05; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
18 November 2004Return made up to 07/11/04; full list of members (5 pages)
18 November 2004Return made up to 07/11/04; full list of members (5 pages)
5 July 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004Full accounts made up to 31 December 2003 (10 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
2 December 2003Return made up to 07/11/03; full list of members (5 pages)
2 December 2003Return made up to 07/11/03; full list of members (5 pages)
21 September 2003Director resigned (1 page)
21 September 2003New director appointed (1 page)
21 September 2003New director appointed (1 page)
21 September 2003Director resigned (1 page)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
8 August 2003Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
8 August 2003Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
21 November 2002Return made up to 07/11/02; full list of members (5 pages)
21 November 2002Return made up to 07/11/02; full list of members (5 pages)
22 July 2002Full accounts made up to 31 December 2001 (8 pages)
22 July 2002Full accounts made up to 31 December 2001 (8 pages)
2 January 2002Full accounts made up to 31 December 2000 (9 pages)
2 January 2002Full accounts made up to 31 December 2000 (9 pages)
22 November 2001Return made up to 07/11/01; full list of members (5 pages)
22 November 2001Return made up to 07/11/01; full list of members (5 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
6 December 2000Return made up to 07/11/00; full list of members (5 pages)
6 December 2000Return made up to 07/11/00; full list of members (5 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 November 1999Return made up to 07/11/99; full list of members (7 pages)
26 November 1999Return made up to 07/11/99; full list of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (9 pages)
27 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 November 1998Return made up to 07/11/98; full list of members (8 pages)
10 November 1998Return made up to 07/11/98; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
6 November 1997Return made up to 07/11/97; full list of members (6 pages)
6 November 1997Return made up to 07/11/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
13 November 1996Return made up to 07/11/96; no change of members (5 pages)
13 November 1996Return made up to 07/11/96; no change of members (5 pages)
7 August 1996Auditor's resignation (2 pages)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Return made up to 07/11/95; no change of members (6 pages)
21 November 1995Return made up to 07/11/95; no change of members (6 pages)
3 November 1995Secretary resigned;new secretary appointed (4 pages)
3 November 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 July 1985Company name changed\certificate issued on 04/07/85 (4 pages)
4 July 1985Incorporation (19 pages)
4 July 1985Company name changed\certificate issued on 04/07/85 (4 pages)
4 July 1985Incorporation (19 pages)
25 March 1985Certificate of incorporation (1 page)
25 March 1985Certificate of incorporation (1 page)