Company NameBoldscan Limited
Company StatusDissolved
Company Number01971299
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 13922manufacture of canvas goods, sacks, etc.

Directors

Director NameMr Stephen Ernest Charles Hansford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration31 years (closed 13 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Church Close
Stoke St Gregory
Taunton
Somerset
TA3 6HA
Director NameMrs Susan Archer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(17 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 13 June 2023)
RoleMarquee Hire Banner Manufactur
Country of ResidenceEngland
Correspondence Address6 Cotlake Close
Sherford
Taunton
Somerset
TA1 3RD
Director NameMrs Edwina Lindley-Hansford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2023)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor, Brook Business Centre Cowley M
Uxbridge
UB8 2FX
Secretary NameMr Stephen Ernest Charles Hansford
StatusClosed
Appointed31 October 2014(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressUnit 1 First Floor, Brook Business Centre Cowley M
Uxbridge
UB8 2FX
Director NameMr John Anthony Chadwick
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2005)
RoleBusinessman
Correspondence Address45 Waterloo Road
Wellington
Somerset
TA21 8JQ
Director NameMr Gary John Ensor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1995)
RoleBusinessman
Correspondence Address16 Tone Hill
Tonedale
Wellington
Somerset
TA21 0AX
Secretary NameMr Gary John Ensor
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address16 Tone Hill
Tonedale
Wellington
Somerset
TA21 0AX
Secretary NameMr Stephen Ernest Charles Hansford
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Close
Stoke St Gregory
Taunton
Somerset
TA3 6HA
Director NameMr Trevor Morley Hicks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways Gore Road
Burnham On Sea
Somerset
TA8 2HL
Director NameJohn David Clements
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2005(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address38 Somerville Road
Sandford
Winscombe
Avon
BS25 5RR
Secretary NameJohn Clements
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2014)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Somerville Road
Sandford
Winscombe
Avon
BS25 5RR

Contact

Websiteboldscan.co.uk

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

450 at £1Stephen Ernest Charles Hansford
75.00%
Ordinary
150 at £1Edwinda Lindlley-hansford
25.00%
Ordinary

Financials

Year2014
Net Worth£180,370
Cash£24,413
Current Liabilities£377,659

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 September 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2016Delivered on: 3 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
4 May 2012Delivered on: 9 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 December 2007Delivered on: 10 December 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 August 2005Delivered on: 13 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 1994Delivered on: 5 November 1994
Satisfied on: 26 August 2005
Persons entitled: M H R Hicks Limited

Classification: Debenture
Secured details: £76,000 and all other monies due or to become due from the company to the chargee under the debenture.
Particulars: All the company's undertaking and property.
Fully Satisfied
30 July 1993Delivered on: 3 August 1993
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 1992Delivered on: 15 May 1992
Satisfied on: 9 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 June 2023Final Gazette dissolved following liquidation (1 page)
13 March 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
19 December 2022Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 19 December 2022 (2 pages)
9 November 2022Removal of liquidator by court order (14 pages)
26 October 2022Appointment of a voluntary liquidator (3 pages)
24 October 2022Removal of liquidator by court order (14 pages)
5 July 2022Satisfaction of charge 019712990008 in full (1 page)
6 April 2022Liquidators' statement of receipts and payments to 26 January 2022 (23 pages)
9 January 2022Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 January 2022 (2 pages)
1 May 2021Liquidators' statement of receipts and payments to 26 January 2021 (32 pages)
4 March 2020Appointment of a voluntary liquidator (3 pages)
27 January 2020Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
31 August 2019Administrator's progress report (27 pages)
15 August 2019Notice of deemed approval of proposals (3 pages)
17 April 2019Statement of administrator's proposal (31 pages)
9 April 2019Notice of completion of voluntary arrangement (15 pages)
11 February 2019Registered office address changed from Unit 4 Tonedale Business Park Wellington Somerset TA21 0AW to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 11 February 2019 (2 pages)
9 February 2019Appointment of an administrator (3 pages)
6 March 2018Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
20 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
20 March 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
20 March 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
6 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
24 October 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
24 October 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
13 September 2016Registration of charge 019712990008, created on 12 September 2016 (42 pages)
13 September 2016Registration of charge 019712990008, created on 12 September 2016 (42 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Registration of charge 019712990007, created on 3 May 2016 (24 pages)
3 May 2016Registration of charge 019712990007, created on 3 May 2016 (24 pages)
4 April 2016Satisfaction of charge 5 in full (1 page)
4 April 2016Satisfaction of charge 6 in full (1 page)
4 April 2016Satisfaction of charge 4 in full (1 page)
4 April 2016Satisfaction of charge 5 in full (1 page)
4 April 2016Satisfaction of charge 4 in full (1 page)
4 April 2016Satisfaction of charge 6 in full (1 page)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 600
(5 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 600
(5 pages)
7 July 2015Appointment of Mrs Edwina Lindley-Hansford as a director on 31 October 2014 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 July 2015Appointment of Mr Stephen Ernest Charles Hansford as a secretary on 31 October 2014 (2 pages)
7 July 2015Termination of appointment of John David Clements as a director on 31 October 2014 (1 page)
7 July 2015Termination of appointment of John David Clements as a director on 31 October 2014 (1 page)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 July 2015Appointment of Mr Stephen Ernest Charles Hansford as a secretary on 31 October 2014 (2 pages)
7 July 2015Appointment of Mrs Edwina Lindley-Hansford as a director on 31 October 2014 (2 pages)
7 July 2015Termination of appointment of John Clements as a secretary on 31 October 2014 (1 page)
7 July 2015Termination of appointment of John Clements as a secretary on 31 October 2014 (1 page)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 600
(6 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 600
(6 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 600
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 600
(6 pages)
13 December 2013Secretary's details changed for John Clements on 6 December 2013 (1 page)
13 December 2013Director's details changed for John Clements on 6 December 2013 (2 pages)
13 December 2013Director's details changed for John Clements on 6 December 2013 (2 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 600
(6 pages)
13 December 2013Secretary's details changed for John Clements on 6 December 2013 (1 page)
13 December 2013Secretary's details changed for John Clements on 6 December 2013 (1 page)
13 December 2013Director's details changed for John Clements on 6 December 2013 (2 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 600
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2009Director's details changed for Susan Archer on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Clements on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Clements on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Susan Archer on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stephen Ernest Charles Hansford on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Stephen Ernest Charles Hansford on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 03/12/08; full list of members (4 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 03/12/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
10 December 2007Particulars of mortgage/charge (4 pages)
10 December 2007Particulars of mortgage/charge (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006New secretary appointed;new director appointed (1 page)
4 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 04/01/06
(8 pages)
4 January 2006New secretary appointed;new director appointed (1 page)
4 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 04/01/06
(8 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 03/12/04; full list of members (8 pages)
21 December 2004Return made up to 03/12/04; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 30 March 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 30 March 2004 (7 pages)
19 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2003Return made up to 03/12/03; full list of members (7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Return made up to 03/12/03; full list of members (7 pages)
24 December 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 December 2002Return made up to 03/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2002Return made up to 03/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 December 2001Return made up to 03/12/01; full list of members (8 pages)
18 December 2001Return made up to 03/12/01; full list of members (8 pages)
25 June 2001Accounts made up to 31 December 2000 (13 pages)
25 June 2001Accounts made up to 31 December 2000 (13 pages)
13 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
21 July 2000Accounts made up to 31 December 1999 (13 pages)
21 July 2000Accounts made up to 31 December 1999 (13 pages)
22 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Accounts made up to 31 December 1998 (12 pages)
3 September 1999Accounts made up to 31 December 1998 (12 pages)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
30 April 1999Ad 31/12/98--------- £ si 25@1=25 £ ic 575/600 (2 pages)
30 April 1999Ad 31/12/98--------- £ si 25@1=25 £ ic 575/600 (2 pages)
21 December 1998Return made up to 03/12/98; no change of members (4 pages)
21 December 1998Return made up to 03/12/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 January 1997Ad 17/12/96--------- £ si 25@1=25 £ ic 550/575 (2 pages)
14 January 1997Ad 17/12/96--------- £ si 25@1=25 £ ic 550/575 (2 pages)
6 January 1997Return made up to 03/12/96; no change of members (4 pages)
6 January 1997Return made up to 03/12/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 January 1996Return made up to 03/12/95; full list of members (6 pages)
29 January 1996Return made up to 03/12/95; full list of members (6 pages)
10 January 1996Ad 08/12/95--------- £ si 100@1=100 £ ic 450/550 (2 pages)
10 January 1996Ad 08/12/95--------- £ si 100@1=100 £ ic 450/550 (2 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
17 January 1993£ nc 1000/500000 15/12/92 (1 page)
17 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1993£ nc 1000/500000 15/12/92 (1 page)
17 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1985Incorporation (17 pages)
16 December 1985Incorporation (17 pages)