Company NameWinchester Developments Limited
Company StatusDissolved
Company Number01977957
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameJ.K. Richards Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bakshish Singh Wahiwala
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Danbury Way
Woodford Green
Essex
IG8 7EZ
Secretary NameDilbagh Singh Wahiwala
NationalityBritish
StatusClosed
Appointed14 April 2008(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 07 November 2017)
RoleCompany Director
Correspondence Address35 Danbury Way
Woodford Green
Essex
IG8 7EZ
Director NameMr Gurdev Singh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kenilworth Gardens
Seven Kings
Ilford
Essex
IG3 8DU
Director NameJagir Singh Wahiwala
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address50 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Secretary NameMr Bakshish Singh Wahiwala
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMrs Shankutla Kaur
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2010)
RoleGeneral Assitant
Country of ResidenceUnited Kingdom
Correspondence Address12 Kenilworth Gardens
Seven Kings
Essex
IG3 8DU

Location

Registered AddressThird Floor 126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Turnover£1,764
Gross Profit£1,764
Net Worth£15,244
Cash£502
Current Liabilities£16,680

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

28 July 2006Delivered on: 11 August 2006
Satisfied on: 22 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 113 clapham common, westside, london.
Fully Satisfied
5 September 2002Delivered on: 10 September 2002
Satisfied on: 25 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 54 huntley grove peterborough PE1 2QN title number CB69511. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
26 May 2000Delivered on: 31 May 2000
Satisfied on: 25 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 255 oundle road woodston peterborough. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 November 1997Delivered on: 6 November 1997
Satisfied on: 22 May 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 10 canford road wandsworth greater london t/no;-364312 together with buildings fixtures (inc.trade fixtures) fixed plant and machinrey from time to time on the property benefit of any licences.
Fully Satisfied
19 September 1997Delivered on: 25 September 1997
Satisfied on: 22 May 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 highbury gardens redbridge & 113 clapham common westside wandsworth greater london t/no;-EGL69342 & LN131276 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time at the property the goodwill of any business thereon together with the benefit of all licences.
Fully Satisfied
19 September 1997Delivered on: 25 September 1997
Satisfied on: 25 August 2006
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking all rights properties and assets present and future.
Fully Satisfied
19 September 1997Delivered on: 25 September 1997
Satisfied on: 6 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 10 canford road wandsworth greater london t/no;-364312 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time on the mortgaged property goodwill of any business thereon together with the benefit of any licences.
Fully Satisfied
25 May 1990Delivered on: 4 June 1990
Satisfied on: 26 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as:- 24, highbury gardens seven kings ilford essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 2006Delivered on: 31 October 2006
Satisfied on: 22 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1986Delivered on: 12 December 1986
Satisfied on: 26 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 clapham common westside wandsworth london (title no in 131276) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
11 August 2017Micro company accounts made up to 5 April 2017 (7 pages)
11 August 2017Micro company accounts made up to 5 April 2017 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,001
(5 pages)
6 January 2016Secretary's details changed for Dilbagh Singh Wahiwala on 31 December 2015 (1 page)
6 January 2016Secretary's details changed for Dilbagh Singh Wahiwala on 31 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,001
(5 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,001
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,001
(5 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 September 2014Director's details changed for Mr Bakshish Singh Wahiwala on 23 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Bakshish Singh Wahiwala on 23 September 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,001
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,001
(5 pages)
22 July 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
22 August 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
22 August 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page)
11 January 2011Director's details changed for Bakshish Singh Wahiwala on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Bakshish Singh Wahiwala on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
9 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
9 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
20 April 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 20 April 2010 (2 pages)
19 April 2010Purchase of own shares. (3 pages)
19 April 2010Purchase of own shares. (3 pages)
6 April 2010Cancellation of shares. Statement of capital on 6 April 2010
  • GBP 50,001
(4 pages)
6 April 2010Termination of appointment of Shakuntla Kaur as a director (2 pages)
6 April 2010Cancellation of shares. Statement of capital on 6 April 2010
  • GBP 50,001
(4 pages)
6 April 2010Cancellation of shares. Statement of capital on 6 April 2010
  • GBP 50,001
(4 pages)
6 April 2010Termination of appointment of Shakuntla Kaur as a director (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 June 2008Secretary appointed dilbagh singh wahiwala (1 page)
3 June 2008Appointment terminated secretary bakshish wahiwala (1 page)
3 June 2008Appointment terminated secretary bakshish wahiwala (1 page)
3 June 2008Secretary appointed dilbagh singh wahiwala (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 31/12/05; full list of members (5 pages)
15 February 2006Return made up to 31/12/05; full list of members (5 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 31/12/04; full list of members (5 pages)
1 March 2005Return made up to 31/12/04; full list of members (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Return made up to 31/12/03; full list of members (5 pages)
19 February 2004Return made up to 31/12/03; full list of members (5 pages)
19 February 2004Director's particulars changed (1 page)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 August 2003Registered office changed on 18/08/03 from: 29 alderton hill loughton essex IG10 3JD (1 page)
18 August 2003Registered office changed on 18/08/03 from: 29 alderton hill loughton essex IG10 3JD (1 page)
13 March 2003Return made up to 31/12/02; full list of members (5 pages)
13 March 2003Return made up to 31/12/02; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
27 February 2002Return made up to 31/12/01; full list of members (5 pages)
27 February 2002Return made up to 31/12/01; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
14 February 2001Return made up to 31/12/00; full list of members (5 pages)
14 February 2001Return made up to 31/12/00; full list of members (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
15 August 2000Return made up to 31/12/99; full list of members (6 pages)
15 August 2000Return made up to 31/12/99; full list of members (6 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998£ nc 2000/500000 09/09/98 (1 page)
2 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1998Full accounts made up to 5 April 1998 (5 pages)
2 October 1998£ nc 2000/500000 09/09/98 (1 page)
2 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1998Full accounts made up to 5 April 1998 (5 pages)
2 October 1998Full accounts made up to 5 April 1998 (5 pages)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
6 July 1998Registered office changed on 06/07/98 from: 47 wanstead lane ilford essex IG1 3SF (1 page)
6 July 1998Registered office changed on 06/07/98 from: 47 wanstead lane ilford essex IG1 3SF (1 page)
2 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Registered office changed on 19/02/97 from: 24 chelmsford gardens ilford essex IG1 3ND (1 page)
19 February 1997Registered office changed on 19/02/97 from: 24 chelmsford gardens ilford essex IG1 3ND (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 October 1996Full accounts made up to 5 April 1996 (8 pages)
10 October 1996Full accounts made up to 5 April 1996 (8 pages)
10 October 1996Full accounts made up to 5 April 1996 (8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
1 February 1996Full accounts made up to 5 April 1995 (6 pages)
1 February 1996Full accounts made up to 5 April 1995 (6 pages)
1 February 1996Full accounts made up to 5 April 1995 (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1993Return made up to 31/12/92; full list of members (5 pages)
18 January 1993Return made up to 31/12/92; full list of members (5 pages)
25 February 1988Wd 25/01/88 ad 31/03/87--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 1988Wd 25/01/88 ad 31/03/87--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 February 1988Accounts for a small company made up to 5 April 1987 (4 pages)
5 February 1988Accounts for a small company made up to 5 April 1987 (4 pages)
5 February 1988Accounts for a small company made up to 5 April 1987 (4 pages)
5 February 1988Return made up to 17/11/87; full list of members (4 pages)
5 February 1988Return made up to 17/11/87; full list of members (4 pages)
7 February 1986Company name changed\certificate issued on 07/02/86 (2 pages)
7 February 1986Company name changed\certificate issued on 07/02/86 (2 pages)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Incorporation (16 pages)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Incorporation (16 pages)