Company NameDestini Fiona Price Financial Planning Limited
Company StatusDissolved
Company Number02183988
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameFiona Price
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silver Street
Tetbury
Gloucestershire
GL8 8DH
Wales
Director NameCathleen Gillian Mainds
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address99 Constantine Road
London
NW3 2LP
Director NameMargaret Veronica Humphries
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address91 Melfort Road
Thornton Heath
Surrey
CR7 7RT
Director NameMr Rory Michael Percival
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2004)
RoleCompliance
Country of ResidenceEngland
Correspondence Address23 College Road
St. Albans
Hertfordshire
AL1 5ND
Director NameDonna Bradshaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2003)
RoleCommunications
Correspondence AddressGarden Flat 80 Beaconsfield Road
Blackheath
London
SE3 7LQ
Director NameMrs Annapurna Sofat
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2006)
RoleInd Financial Adviser/Ops Mngr
Country of ResidenceEngland
Correspondence Address47 Pilgrims Road
Halling
Rochester
Kent
ME2 1HN
Secretary NameFiona Price
NationalityBritish
StatusResigned
Appointed25 June 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silver Street
Tetbury
Gloucestershire
GL8 8DH
Wales
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2008)
RoleFinancial Adviser
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(20 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 1998)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 1998)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2002(14 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 June 2002)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed18 March 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£86,454
Net Worth£283,179
Cash£6,093
Current Liabilities£759

Accounts

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

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
(1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement by Directors (1 page)
7 June 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2011Solvency statement dated 02/06/11 (1 page)
7 June 2011Solvency Statement dated 02/06/11 (1 page)
7 June 2011Statement by directors (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
31 January 2009Appointment Terminated Director angus smith (1 page)
31 January 2009Appointment terminated director angus smith (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 01/08/08; full list of members (5 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 01/08/08; full list of members (5 pages)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 October 2007Return made up to 01/08/07; full list of members (3 pages)
4 October 2007Return made up to 01/08/07; full list of members (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Return made up to 01/08/06; full list of members (2 pages)
24 August 2006Return made up to 01/08/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006New secretary appointed (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
27 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
27 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
25 November 2004Return made up to 01/08/04; full list of members (8 pages)
25 November 2004Return made up to 01/08/04; full list of members (8 pages)
30 October 2004New director appointed (3 pages)
30 October 2004New director appointed (3 pages)
6 September 2004Full accounts made up to 31 March 2004 (17 pages)
6 September 2004Full accounts made up to 31 March 2004 (17 pages)
12 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
24 June 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
24 June 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: harwood house 43 harwood road london SW6 4QP (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: harwood house 43 harwood road london SW6 4QP (1 page)
11 June 2004Company name changed fiona price and partners LIMITED\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed fiona price and partners LIMITED\certificate issued on 11/06/04 (2 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2004Auditor's resignation (1 page)
6 April 2004Full accounts made up to 31 March 2003 (22 pages)
6 April 2004Full accounts made up to 31 March 2003 (22 pages)
6 April 2004Auditor's resignation (1 page)
1 October 2003Return made up to 01/08/03; full list of members (8 pages)
1 October 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
13 January 2003Full accounts made up to 31 March 2002 (19 pages)
13 January 2003Full accounts made up to 31 March 2002 (19 pages)
7 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 October 2002Return made up to 01/08/02; full list of members (9 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 35 ballards lane london N3 1XW (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 35 ballards lane london N3 1XW (1 page)
9 July 2002Secretary resigned (2 pages)
9 July 2002Secretary resigned (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 29 ely place london EC1N 6TD (1 page)
22 May 2002Registered office changed on 22/05/02 from: 29 ely place london EC1N 6TD (1 page)
8 February 2002Ad 30/01/01-30/01/02 £ si [email protected] (2 pages)
8 February 2002Ad 30/01/01-30/01/02 £ si [email protected] (2 pages)
21 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 01/08/01; full list of members (7 pages)
11 September 2001Full accounts made up to 31 March 2001 (17 pages)
11 September 2001Full accounts made up to 31 March 2001 (17 pages)
24 April 2001Ad 06/04/01--------- £ si [email protected]=117 £ ic 35997/36114 (2 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2001S-div 06/04/01 (1 page)
24 April 2001Ad 06/04/01--------- £ si [email protected]=117 £ ic 35997/36114 (2 pages)
24 April 2001S-div 06/04/01 (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 29 ely place london EC1N 6TD (1 page)
3 January 2001Registered office changed on 03/01/01 from: 29 ely place london EC1N 6TD (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Registered office changed on 05/09/00 from: 33 great queen street covent garden london WC2B 5AA (1 page)
5 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 01/08/00; full list of members (7 pages)
5 September 2000Registered office changed on 05/09/00 from: 33 great queen street covent garden london WC2B 5AA (1 page)
31 August 2000Full accounts made up to 31 March 2000 (13 pages)
31 August 2000Full accounts made up to 31 March 2000 (13 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
10 September 1999Return made up to 01/08/99; full list of members (6 pages)
10 September 1999Return made up to 01/08/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 March 1999 (13 pages)
4 July 1999Full accounts made up to 31 March 1999 (13 pages)
6 October 1998Return made up to 01/08/98; no change of members (4 pages)
6 October 1998Return made up to 01/08/98; no change of members (4 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
30 July 1998Full accounts made up to 31 March 1998 (13 pages)
30 July 1998Full accounts made up to 31 March 1998 (13 pages)
13 October 1997Return made up to 01/08/97; no change of members (8 pages)
13 October 1997Return made up to 01/08/97; no change of members (8 pages)
26 June 1997Full accounts made up to 31 March 1997 (13 pages)
26 June 1997Full accounts made up to 31 March 1997 (13 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Return made up to 01/08/96; full list of members (6 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996Return made up to 01/08/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (13 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (13 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
13 March 1996Ad 15/02/96--------- £ si [email protected]=27997 £ ic 8000/35997 (2 pages)
13 March 1996£ nc 25000/55000 15/02/96 (1 page)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
13 March 1996Ad 15/02/96--------- £ si [email protected]=27997 £ ic 8000/35997 (2 pages)
13 March 1996£ nc 25000/55000 15/02/96 (1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
8 June 1995Full accounts made up to 31 March 1995 (12 pages)
8 June 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
21 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1989Nc inc already adjusted (1 page)
21 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1989Wd 10/04/89 ad 23/03/89--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages)
21 April 1989Nc inc already adjusted (1 page)
21 April 1989Wd 10/04/89 ad 23/03/89--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages)
23 February 1988Wd 21/01/88 pd 31/12/87--------- £ si 2@1 (1 page)
23 February 1988Wd 21/01/88 ad 06/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1988Nc inc already adjusted (1 page)
23 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1988Wd 21/01/88 ad 06/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1988Wd 21/01/88 pd 31/12/87--------- £ si 2@1 (1 page)
23 February 1988Nc inc already adjusted (1 page)
23 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1988Memorandum and Articles of Association (11 pages)
18 February 1988Memorandum and Articles of Association (11 pages)
29 January 1988Company name changed money works LIMITED\certificate issued on 01/02/88 (2 pages)
29 January 1988Company name changed money works LIMITED\certificate issued on 01/02/88 (2 pages)
14 December 1987Memorandum and Articles of Association (12 pages)
14 December 1987Memorandum and Articles of Association (12 pages)
27 November 1987Company name changed skydive LIMITED\certificate issued on 30/11/87 (2 pages)
27 November 1987Company name changed skydive LIMITED\certificate issued on 30/11/87 (2 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1987Incorporation (15 pages)
27 October 1987Incorporation (15 pages)