Company NameMonition Limited
Company StatusDissolved
Company Number02218477
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NameBroomsol (9) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(31 years after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2024)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(31 years after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2024)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusClosed
Appointed30 March 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameMichael Joseph Batty
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 April 2000)
RoleDeputy Chairman
Correspondence AddressHigh Milford 13 High Lane
Ridgeway
Sheffield
S12 4XF
Director NameMr Peter Draycott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Borrowdale Close
Mansfield
Nottinghamshire
NG18 4TN
Director NameMr Ian David Jennings
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2002)
RoleChairman
Correspondence Address10 Park Farm Mews
Spinkhill
Sheffield
South Yorkshire
S21 3YQ
Secretary NameMichael Joseph Batty
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressHigh Milford 13 High Lane
Ridgeway
Sheffield
S12 4XF
Director NameMr Simon Elliott
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2000(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Mitchell Close
Gateford
Worksop
Nottinghamshire
S81 7NS
Director NameMichael Andrew Burrows
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Westerdale
Worksop
Nottinghamshire
S81 0TE
Secretary NameHelen Jennings
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 31 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Westerdale
Worksop
Nottinghamshire
S81 0TE
Director NameHelen Jennings
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(16 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Westerdale
Worksop
Nottinghamshire
S81 0TE
Secretary NameIan Peter Haslegrave
StatusResigned
Appointed31 January 2019(31 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameAndy James
StatusResigned
Appointed31 December 2021(33 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG

Contact

Websitemonition.com
Email address[email protected]
Telephone01909 722000
Telephone regionWorksop

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£446,822
Cash£156,610
Current Liabilities£297,574

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

11 August 1992Delivered on: 18 August 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17114.98 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details).
Outstanding
16 June 1988Delivered on: 29 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 June 1988Delivered on: 21 June 1988
Satisfied on: 7 September 1991
Persons entitled: Lindley Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see doc).. 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

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
9 December 2023Application to strike the company off the register (2 pages)
28 November 2023Resolutions
  • RES13 ‐ Share premium account reduced and the capital redemption reserve cancelled 21/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2023Statement of capital on 28 November 2023
  • GBP 1
(4 pages)
28 November 2023Solvency Statement dated 21/11/23 (1 page)
28 November 2023Statement by Directors (1 page)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 May 2023Termination of appointment of David John Egan as a director on 3 May 2023 (1 page)
9 May 2023Appointment of Jane Lucy Titchener as a director on 3 May 2023 (2 pages)
21 March 2023Appointment of Ms Clare Underwood as a director on 13 March 2023 (2 pages)
20 March 2023Termination of appointment of Clare Underwood as a secretary on 13 March 2023 (1 page)
14 October 2022Full accounts made up to 31 March 2022 (16 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page)
1 April 2022Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages)
1 February 2022Full accounts made up to 31 March 2021 (19 pages)
13 January 2022Termination of appointment of Ian Peter Haslegrave as a secretary on 31 December 2021 (1 page)
13 January 2022Appointment of Andy James as a secretary on 31 December 2021 (2 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Full accounts made up to 31 March 2020 (19 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (19 pages)
7 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
16 April 2019Purchase of own shares. (3 pages)
16 April 2019Cancellation of shares. Statement of capital on 22 January 2019
  • GBP 24,436
(4 pages)
11 February 2019Registered office address changed from 2 Fifth Floor Two Pancras Square 2 Pancras Street Kings Cross London London N1C 4AG England to Fifth Floor Two Pancras Square London N1C 4AG on 11 February 2019 (1 page)
8 February 2019Memorandum and Articles of Association (6 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 February 2019Registered office address changed from Bondhay Complex Whitwell Common Worksop Nottinghamshire S80 3EH to 2 Fifth Floor Two Pancras Square 2 Pancras Street Kings Cross London London N1C 4AG on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Helen Jennings as a director on 31 January 2019 (1 page)
7 February 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
7 February 2019Termination of appointment of Michael Andrew Burrows as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Vanessa Elizabeth Gough as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Helen Jennings as a secretary on 31 January 2019 (1 page)
7 February 2019Appointment of Ian Peter Haslegrave as a secretary on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr David John Egan as a director on 31 January 2019 (2 pages)
5 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
5 February 2019Memorandum and Articles of Association (5 pages)
30 January 2019Satisfaction of charge 2 in full (1 page)
22 November 2018Satisfaction of charge 3 in full (4 pages)
29 October 2018Accounts for a small company made up to 31 January 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
20 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
20 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 October 2016Accounts for a small company made up to 31 January 2016 (5 pages)
31 October 2016Accounts for a small company made up to 31 January 2016 (5 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 34,186
(7 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 34,186
(7 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 34,186
(6 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 34,186
(6 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (5 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 34,186
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 34,186
(6 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Helen Jennings on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Helen Jennings on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Andrew Burrows on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Andrew Burrows on 31 March 2010 (2 pages)
5 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
5 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
11 May 2009Return made up to 31/03/09; full list of members (5 pages)
11 May 2009Return made up to 31/03/09; full list of members (5 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
20 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
20 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
17 November 2008Return made up to 31/03/08; no change of members (7 pages)
17 November 2008Return made up to 31/03/08; no change of members (7 pages)
28 July 2008Accounts for a small company made up to 31 January 2007 (5 pages)
28 July 2008Accounts for a small company made up to 31 January 2007 (5 pages)
7 August 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
30 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
29 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
18 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
26 May 2004Return made up to 31/03/04; full list of members (8 pages)
26 May 2004Return made up to 31/03/04; full list of members (8 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
7 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 May 2002Return made up to 31/03/02; full list of members (8 pages)
23 May 2002Return made up to 31/03/02; full list of members (8 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
18 April 2002Ad 02/04/02--------- £ si 6@1=6 £ ic 36180/36186 (4 pages)
18 April 2002Ad 02/04/02--------- £ si 6@1=6 £ ic 36180/36186 (4 pages)
28 January 2002Full accounts made up to 31 January 2001 (14 pages)
28 January 2002Full accounts made up to 31 January 2001 (14 pages)
13 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Amended accounts made up to 31 January 2000 (7 pages)
4 January 2001Amended accounts made up to 31 January 2000 (7 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
24 February 2000£ ic 46955/36180 01/02/00 £ sr 10775@1=10775 (1 page)
24 February 2000£ ic 46955/36180 01/02/00 £ sr 10775@1=10775 (1 page)
7 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
7 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 November 1998£ ic 53875/46955 23/10/98 £ sr 6920@1=6920 (1 page)
18 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 November 1998£ ic 53875/46955 23/10/98 £ sr 6920@1=6920 (1 page)
18 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
31 March 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
21 March 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
17 June 1996Registered office changed on 17/06/96 from: bolsover enterprise park P.O.box 10,station rd bolsover chesterfield,derbyshire S44 6BD (1 page)
17 June 1996Registered office changed on 17/06/96 from: bolsover enterprise park P.O.box 10,station rd bolsover chesterfield,derbyshire S44 6BD (1 page)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 January 1995 (13 pages)
6 December 1995Full accounts made up to 31 January 1995 (13 pages)
29 March 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
16 March 1992New director appointed (4 pages)
17 July 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 July 1991Memorandum and Articles of Association (9 pages)
17 July 1991Ad 05/07/91--------- £ si 3875@1=3875 £ ic 50000/53875 (2 pages)
17 July 1991£ nc 50000/53875 05/07/91 (1 page)
17 July 1991Memorandum and Articles of Association (9 pages)
2 October 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 March 1990Secretary resigned;new secretary appointed (3 pages)
9 February 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
16 March 1989Wd 06/03/89 ad 24/02/89--------- £ si 750@1=750 £ ic 49250/50000 (2 pages)
11 January 1989Wd 12/12/88 ad 08/09/88--------- £ si 5750@1=5750 £ ic 43500/49250 (2 pages)
19 August 1988Wd 19/07/88 ad 18/07/88--------- £ si 5000@1=5000 £ ic 38500/43500 (2 pages)
3 August 1988Wd 16/06/88 ad 16/06/88--------- £ si 38498@1=38498 £ ic 2/38500 (2 pages)
2 August 1988£ nc 100/50000 (1 page)
29 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
29 June 1988Registered office changed on 29/06/88 from: fountain precinct balm green sheffield S1 1RZ (1 page)
22 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 May 1988Company name changed\certificate issued on 20/05/88 (2 pages)
20 May 1988Company name changed\certificate issued on 20/05/88 (2 pages)
8 February 1988Incorporation (14 pages)
8 February 1988Incorporation (14 pages)