Watford
Hertfordshire
WD25 7GL
Director Name | Wendy Walton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1987(2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 10 Sunderland Grove Leavesden Hertfordshire WD25 7GL |
Secretary Name | Wendy Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 1996) |
Role | Company Director |
Correspondence Address | 5 Richmond Road London N11 2QR |
Secretary Name | Mr Roger Geoffrey Millman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Bolton Street London W1Y 8AR |
Secretary Name | Wendy Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | 10 Sunderland Grove Leavesden Hertfordshire WD25 7GL |
Director Name | John Walton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Church End, Shalford Braintree Essex CM7 5EZ |
Secretary Name | AFC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2002) |
Correspondence Address | 15 Bolton Street London W1Y 8AR |
Registered Address | 89a Kingsland High Street London E8 2PB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
85.1k at £1 | Eric Walton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,218 |
Current Liabilities | £384,465 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2002 | Delivered on: 26 January 2002 Satisfied on: 10 July 2002 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods supplied and proceeds of sale thereof and all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 September 2001 | Delivered on: 5 September 2001 Satisfied on: 10 July 2002 Persons entitled: The City (Europe) 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 |
7 July 1998 | Delivered on: 9 July 1998 Satisfied on: 4 September 2001 Persons entitled: Stewart Booth Classification: Legal charge Secured details: £53,509 and all other monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date. Particulars: Property k/a morris house 128/130 kingsland high street dalston london E8. Fully Satisfied |
13 October 1988 | Delivered on: 19 October 1988 Satisfied on: 4 September 2001 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: 130 kingsland high street L.B. of hackney. Title no ngl 89314 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1988 | Delivered on: 7 October 1988 Satisfied on: 4 September 2001 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: 130 kingsland high street, london E8, london borough of hackney title no ngl 89314 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1988 | Delivered on: 8 June 1988 Satisfied on: 4 September 2001 Persons entitled: City of Westminster Assurance Company Limited Classification: Legal charge Secured details: £315,000 and further advances due from the company to the chargee. Particulars: Morris house, kingsland high street, dalston title no. Ngl 89314 together with under l/h title ngl 88724 fixed charge over goodwill, all automatic car washing machinery and derv pumps and dispensing equipment.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1988 | Delivered on: 8 March 1988 Satisfied on: 4 September 2001 Persons entitled: Albany Life Assurance Company Limited Classification: Legal charge Secured details: £154,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Groves garage, walden avenue rainham in the london borough of havering. Title no-s' ex 44451, egl 136774 and p 92146 all fixed equipment thereon and, a floating charge on the assets of the mortgage. Fully Satisfied |
28 January 1988 | Delivered on: 10 February 1988 Satisfied on: 4 September 2001 Persons entitled: City of Westminster Assurance Company Limited Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property being part of morris house, kingsland high street, dalston, hackney, london E8 title no ngl 88724. fixed charge over goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1989 | Delivered on: 2 August 1989 Persons entitled: Albany Life Assurance Company Limited Classification: Legal charge Secured details: £595,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Morris house, kingsland high street, dalston in the L.b of hackney title no ngl 89314 floating charge on the undertaking and assets of the company. Outstanding |
15 October 2008 | Delivered on: 25 October 2008 Persons entitled: Petersfield Property Investments Limited (In Liquidation) and Kevin Roy Mawer Classification: Legal charge Secured details: All monies due or to become due from the company, london motor leasing limited, eric walton and paul walton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in or to the land on the north east side of new road, rainham t/no EGL136774 and fixed charge all proceeds of sale see image for full details. Outstanding |
28 June 2002 | Delivered on: 3 July 2002 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking property and assets of the company present and future. Outstanding |
28 June 2002 | Delivered on: 3 July 2002 Persons entitled: Principality 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: Phildor house, kingsland high street, dalston together with all buildings and fixtures thereon. By way of fixed equitable charge the goodwill. By way of floating charge all movable plant machinery utensils furniture equipment and other chattel assets. Outstanding |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 January 2016 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
23 November 2015 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2015-11-23
|
15 September 2015 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2015-09-15
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2015-09-01
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (2 pages) |
12 March 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (2 pages) |
12 March 2013 | Receiver's abstract of receipts and payments to 15 November 2012 (2 pages) |
12 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
12 March 2013 | Receiver's abstract of receipts and payments to 15 November 2012 (2 pages) |
12 March 2013 | Receiver's abstract of receipts and payments to 8 March 2013 (2 pages) |
12 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
27 February 2013 | Notice of appointment of receiver or manager (3 pages) |
27 February 2013 | Notice of appointment of receiver or manager (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Registered office address changed from , Atlantic Business Centre Hamilton House, 111 Marlowes, Hemel Hempstead, Herts, HP1 1BB on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from , Atlantic Business Centre Hamilton House, 111 Marlowes, Hemel Hempstead, Herts, HP1 1BB on 13 August 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 14 June 2009 with a full list of shareholders (10 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 October 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Termination of appointment of Wendy Walton as a secretary on 14 June 2010 (1 page) |
18 October 2011 | Termination of appointment of Wendy Walton as a secretary on 14 June 2010 (1 page) |
18 October 2011 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 October 2011 | Registered office address changed from , 102/108 Kingsland High Street, London, E8 2NS on 18 October 2011 (1 page) |
18 October 2011 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 October 2011 | Full accounts made up to 31 March 2008 (12 pages) |
18 October 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Full accounts made up to 31 March 2008 (12 pages) |
18 October 2011 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
18 October 2011 | Registered office address changed from , 102/108 Kingsland High Street, London, E8 2NS on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 14 June 2009 with a full list of shareholders (10 pages) |
14 October 2011 | Restoration by order of the court (3 pages) |
14 October 2011 | Restoration by order of the court (3 pages) |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Full accounts made up to 31 March 2006 (10 pages) |
18 June 2009 | Full accounts made up to 31 March 2006 (10 pages) |
18 June 2009 | Full accounts made up to 31 March 2007 (10 pages) |
18 June 2009 | Full accounts made up to 31 March 2007 (10 pages) |
31 October 2008 | Appointment terminate, director wendy walton logged form (1 page) |
31 October 2008 | Appointment terminate, director wendy walton logged form (1 page) |
30 October 2008 | Return made up to 14/06/08; no change of members
|
30 October 2008 | Return made up to 14/06/08; no change of members
|
25 October 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
22 January 2008 | Return made up to 14/06/07; no change of members (7 pages) |
22 January 2008 | Return made up to 14/06/07; no change of members (7 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2007 | Full accounts made up to 31 March 2005 (11 pages) |
4 June 2007 | Full accounts made up to 31 March 2005 (11 pages) |
12 September 2006 | Return made up to 14/06/06; full list of members
|
12 September 2006 | Return made up to 14/06/06; full list of members
|
23 June 2006 | Amended full accounts made up to 31 March 2003 (11 pages) |
23 June 2006 | Full accounts made up to 31 March 2004 (11 pages) |
23 June 2006 | Amended full accounts made up to 31 March 2003 (11 pages) |
23 June 2006 | Full accounts made up to 31 March 2004 (11 pages) |
4 October 2005 | Return made up to 14/06/05; full list of members (7 pages) |
4 October 2005 | Return made up to 14/06/05; full list of members (7 pages) |
29 March 2005 | Return made up to 14/06/04; full list of members (7 pages) |
29 March 2005 | Return made up to 14/06/04; full list of members (7 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | £ nc 1000/100000 01/01/04 (1 page) |
12 January 2004 | £ nc 1000/100000 01/01/04 (1 page) |
12 January 2004 | Resolutions
|
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 14/06/03; full list of members
|
29 September 2003 | Return made up to 14/06/03; full list of members
|
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Return made up to 14/06/02; full list of members
|
27 October 2002 | Return made up to 14/06/02; full list of members
|
27 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 15 bolton street, london, W1Y 8AR (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 15 bolton street, london, W1Y 8AR (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Return made up to 14/06/01; no change of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; no change of members (6 pages) |
1 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Return made up to 31/03/98; no change of members
|
31 May 1998 | Return made up to 31/03/98; no change of members
|
25 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members
|
6 April 1997 | Return made up to 31/03/97; full list of members
|
28 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Full accounts made up to 31 March 1994 (11 pages) |
12 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 March 1996 | Full accounts made up to 31 March 1994 (11 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
9 January 1996 | Return made up to 31/03/94; full list of members (4 pages) |
9 January 1996 | Return made up to 31/03/95; no change of members
|
9 January 1996 | Return made up to 31/03/94; full list of members (4 pages) |
9 January 1996 | Return made up to 31/03/95; no change of members
|
11 April 1995 | Full accounts made up to 31 March 1990 (11 pages) |
11 April 1995 | Full accounts made up to 31 March 1990 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1991 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1993 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1992 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1991 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1989 (10 pages) |
6 April 1995 | Full accounts made up to 31 March 1992 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1993 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1989 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 April 1994 | Ad 07/03/94--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 April 1994 | Ad 07/03/94--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 April 1994 | £ nc 1000/6000 07/03/94 (1 page) |
17 April 1994 | £ nc 1000/6000 07/03/94 (1 page) |
15 March 1994 | Return made up to 31/03/89; full list of members (6 pages) |
15 March 1994 | Return made up to 31/03/88; no change of members (6 pages) |
15 March 1994 | Return made up to 31/03/91; no change of members (6 pages) |
15 March 1994 | Return made up to 21/03/93; full list of members (6 pages) |
15 March 1994 | Return made up to 31/03/91; no change of members (6 pages) |
15 March 1994 | Return made up to 31/03/89; full list of members (6 pages) |
15 March 1994 | Return made up to 31/03/88; no change of members (6 pages) |
15 March 1994 | Return made up to 21/03/93; full list of members (6 pages) |
13 November 1987 | Memorandum and Articles of Association (13 pages) |
13 November 1987 | Memorandum and Articles of Association (13 pages) |
22 October 1987 | Incorporation (12 pages) |
22 October 1987 | Incorporation (12 pages) |