Company NameBML Medical Recruitment Limited
Company StatusDissolved
Company Number02180044
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)
Previous NamesJudgechange Limited and Birmingham And Midlands Locums Limited

Business Activity

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

Directors

Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey Old Bailey
London
EC4M 7NG
Secretary NameMr Martin Hughes
StatusClosed
Appointed31 July 2010(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 07 June 2011)
RoleCompany Director
Correspondence Address10 Old Bailey Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week (closed 07 June 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey Old Bailey
London
EC4M 7NG
Director NameMr Patrick Gerard Joseph Corridan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 April 2003)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Oaks
16 Jacobean Lane Knowle
Solihull
West Midlands
B93 9LP
Director NameMrs Mary Colmana Corridan
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1992(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
16 Jacobean Lane Knowle
Solihull
West Midlands
B93 9LP
Secretary NameMr Patrick Gerard Joseph Corridan
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
16 Jacobean Lane Knowle
Solihull
West Midlands
B93 9LP
Director NameMrs Caroline Regina Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address2 Snake Lane
Alvechurch
Worcestershire
B48 7NU
Director NameDarren McLaney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Greens Valley Drive
Stockton On Tees
TS18 5QH
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hall Close
Maids Moreton
Buckinghamshire
MK18 1RH
Secretary NameDarren McLaney
NationalityBritish
StatusResigned
Appointed15 April 2003(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Greens Valley Drive
Stockton On Tees
TS18 5QH
Secretary NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed22 June 2004(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2007)
RoleCo Secretary
Correspondence Address55 Clough Grove
Oughtbridge
Sheffield
South Yorkshire
S35 0JU
Director NameAndrew Graham Goodman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Director NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed25 August 2004(16 years, 10 months after company formation)
Appointment Duration6 days (resigned 31 August 2004)
RoleSecretary
Correspondence Address55 Clough Grove
Oughtbridge
Sheffield
South Yorkshire
S35 0JU
Director NameNicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2007)
RoleAccountant
Correspondence AddressBell House North Field Way
Appleton Roebuck
York
YO23 7EA
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed20 April 2007(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(21 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL

Location

Registered Address10 Old Bailey Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (2 pages)
15 February 2011Application to strike the company off the register (2 pages)
9 February 2011Appointment of Mr David Charles Riches as a director (2 pages)
9 February 2011Appointment of Mr David Charles Riches as a director (2 pages)
6 January 2011Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
6 January 2011Appointment of Mr Martin Hughes as a secretary (1 page)
6 January 2011Termination of appointment of Diane Jarvis as a secretary (1 page)
6 January 2011Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
6 January 2011Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
6 January 2011Appointment of Mr Martin Hughes as a secretary (1 page)
6 January 2011Termination of appointment of Diane Jarvis as a secretary (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 August 2010Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 10 August 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
17 September 2009Appointment Terminated Director andrew mcrae (1 page)
17 September 2009Appointment terminated director andrew mcrae (1 page)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
24 January 2009Appointment terminated director carole hepburn (1 page)
24 January 2009Appointment Terminated Director carole hepburn (1 page)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Return made up to 15/04/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from greener house 66-68 haymarket london SW1Y 4RF (1 page)
28 April 2008Registered office changed on 28/04/2008 from greener house 66-68 haymarket london SW1Y 4RF (1 page)
28 April 2008Return made up to 15/04/08; full list of members (4 pages)
23 July 2007Return made up to 15/04/07; full list of members (2 pages)
23 July 2007Return made up to 15/04/07; full list of members (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New secretary appointed;new director appointed (4 pages)
15 May 2007New secretary appointed;new director appointed (4 pages)
15 May 2007Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007Secretary resigned (1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Particulars of mortgage/charge (13 pages)
4 May 2007Particulars of mortgage/charge (13 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (17 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (17 pages)
13 April 2007Full accounts made up to 31 December 2006 (17 pages)
13 April 2007Full accounts made up to 31 December 2006 (17 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
17 May 2006Return made up to 15/04/06; full list of members (7 pages)
17 May 2006Return made up to 15/04/06; full list of members (7 pages)
11 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 May 2006Declaration of assistance for shares acquisition (13 pages)
11 May 2006Declaration of assistance for shares acquisition (13 pages)
11 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Secretary's particulars changed (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
6 June 2005Return made up to 15/04/05; full list of members (7 pages)
11 May 2005Company name changed birmingham and midlands locums l imited\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed birmingham and midlands locums l imited\certificate issued on 11/05/05 (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
10 September 2004Resolutions
  • RES13 ‐ Auth to enter into doc 25/08/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Auth to enter into doc 25/08/04
(1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
11 May 2004Full accounts made up to 31 December 2003 (20 pages)
11 May 2004Full accounts made up to 31 December 2003 (20 pages)
5 May 2004Return made up to 15/04/04; full list of members (7 pages)
5 May 2004Return made up to 15/04/04; full list of members (7 pages)
3 February 2004Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page)
3 February 2004Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page)
23 May 2003Accounts for a medium company made up to 1 December 2002 (19 pages)
23 May 2003Accounts for a medium company made up to 1 December 2002 (19 pages)
23 May 2003Accounts for a medium company made up to 1 December 2002 (19 pages)
17 May 2003Declaration of assistance for shares acquisition (12 pages)
17 May 2003Declaration of assistance for shares acquisition (12 pages)
11 May 2003Return made up to 15/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/03
(7 pages)
11 May 2003Return made up to 15/04/03; full list of members (7 pages)
9 May 2003Declaration of assistance for shares acquisition (14 pages)
9 May 2003Declaration of assistance for shares acquisition (14 pages)
7 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: mylen house 11 wagon lane sheldon birmingham B26 3DU (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: mylen house 11 wagon lane sheldon birmingham B26 3DU (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Director resigned (1 page)
4 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Particulars of mortgage/charge (8 pages)
24 April 2003Particulars of mortgage/charge (8 pages)
22 August 2002Full accounts made up to 2 December 2001 (16 pages)
22 August 2002Full accounts made up to 2 December 2001 (16 pages)
22 August 2002Full accounts made up to 2 December 2001 (16 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
25 April 2001Return made up to 15/04/01; full list of members (7 pages)
25 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 15/04/00; full list of members (7 pages)
24 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1999Return made up to 15/04/99; full list of members (6 pages)
9 June 1999Return made up to 15/04/99; full list of members (6 pages)
16 April 1999Full accounts made up to 30 November 1998 (14 pages)
16 April 1999Full accounts made up to 30 November 1998 (14 pages)
15 December 1998Registered office changed on 15/12/98 from: 962 old lode lane solihull west midlands B92 8LN (1 page)
15 December 1998Registered office changed on 15/12/98 from: 962 old lode lane solihull west midlands B92 8LN (1 page)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
8 June 1998Return made up to 15/04/98; no change of members (4 pages)
8 June 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998Full accounts made up to 30 November 1997 (16 pages)
6 May 1998Full accounts made up to 30 November 1997 (16 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
24 April 1997Return made up to 15/04/97; no change of members (4 pages)
24 April 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Full accounts made up to 1 December 1996 (16 pages)
26 February 1997Full accounts made up to 1 December 1996 (16 pages)
26 February 1997Full accounts made up to 1 December 1996 (16 pages)
26 June 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Return made up to 15/04/96; full list of members (6 pages)
27 March 1996Full accounts made up to 3 December 1995 (17 pages)
27 March 1996Full accounts made up to 3 December 1995 (17 pages)
27 March 1996Full accounts made up to 3 December 1995 (17 pages)
19 May 1995Return made up to 15/04/95; no change of members (4 pages)
19 May 1995Return made up to 15/04/95; no change of members (4 pages)
28 April 1995Full accounts made up to 30 November 1994 (18 pages)
28 April 1995Full accounts made up to 30 November 1994 (18 pages)
15 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/95
(1 page)
15 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/95
(2 pages)
15 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/95
(1 page)
15 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/95
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 July 1993Accounts for a small company made up to 31 March 1993 (7 pages)
1 July 1993Accounts for a small company made up to 31 March 1993 (7 pages)
27 April 1993Return made up to 15/04/93; full list of members (7 pages)
7 December 1992New director appointed (2 pages)
23 July 1992Return made up to 15/04/92; no change of members (5 pages)
11 June 1991Return made up to 15/04/91; no change of members (7 pages)
25 July 1989Return made up to 15/04/89; full list of members (4 pages)
25 July 1989Return made up to 15/04/89; full list of members (4 pages)
22 June 1989Full accounts made up to 31 March 1989 (9 pages)
22 June 1989Full accounts made up to 31 March 1989 (9 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1987Memorandum and Articles of Association (11 pages)
1 December 1987Memorandum and Articles of Association (11 pages)
20 November 1987Company name changed judgechange LIMITED\certificate issued on 23/11/87 (2 pages)
20 November 1987Company name changed judgechange LIMITED\certificate issued on 23/11/87 (2 pages)
19 October 1987Incorporation (12 pages)
19 October 1987Incorporation (12 pages)