Company NamePulstar Dataprint Limited
DirectorSteven Paul Scop
Company StatusActive
Company Number02219124
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Paul Scop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Coles Green Road
London
NW2 7HD
Director NameMr Michael Eric Moye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address1 Conway Place
Eynesbury St Neots
Huntingdon
Cambridgeshire
PE19 2RR
Director NameMr Michael John Roots
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressWindfield Blind Lane
Tolleshunt Knights
Maldon
CM9 8ER
Director NameNigel Leslie Richard Siebert
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Smiths Field
Rayne
Braintree
Essex
CM77 6BX
Director NameMr Phillip Ellis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 4 months after company formation)
Appointment Duration24 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House Lansdowne Road
Bourton-On-The-Water
Cheltenham
Gloucestershire
GL54 2AR
Wales
Secretary NameMr Michael John Roots
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressWindfield Blind Lane
Tolleshunt Knights
Maldon
CM9 8ER
Secretary NamePhillip Ellis
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressThe Old Dairy
Hinton Hall Farm Haddenham
Ely
Cambridgeshire
CB6 3SZ
Secretary NameAndrea Peachey
NationalityBritish
StatusResigned
Appointed02 April 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address59 Longfields
Ely
Cambridgeshire
CB6 3DN
Director NameAndrew Francis Hood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 The Row
Sutton
Ely
Cambridgeshire
CB6 2PB
Secretary NameAndrew Francis Hood
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 The Row
Sutton
Ely
Cambridgeshire
CB6 2PB

Contact

Websitepulstar.co.uk
Email address[email protected]
Telephone01353 666024
Telephone regionEly

Location

Registered Address152 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Andrew Hood
33.33%
Executive
90 at £1Phillip Ellis
30.00%
Ordinary A
10 at £1Andrew Hood
3.33%
Ordinary
10 at £1Lynn Ellis
3.33%
Ordinary
10 at £1Lynn Ellis
3.33%
Ordinary B
80 at £1Phillip Ellis
26.67%
Ordinary

Financials

Year2014
Net Worth£320,516
Cash£227,964
Current Liabilities£77,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

13 December 2022Delivered on: 14 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2022Delivered on: 14 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 June 2004Delivered on: 29 June 2004
Persons entitled: Hsbc 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: The f/h property at unit 4 chettisham business park lynn road chettisham ely cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 August 2001Delivered on: 24 August 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined).
Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
13 December 1991Delivered on: 19 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill, uncalled capital and other intellectual property rights. See form 395 relevant to this charge.
Outstanding
6 April 1988Delivered on: 21 April 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 July 2023Director's details changed for Mr Steven Paul Scop on 28 July 2023 (2 pages)
27 June 2023Confirmation statement made on 12 June 2023 with updates (6 pages)
14 December 2022Registration of charge 022191240006, created on 13 December 2022 (42 pages)
14 December 2022Satisfaction of charge 022191240005 in full (1 page)
14 December 2022Registration of charge 022191240007, created on 13 December 2022 (33 pages)
7 December 2022Satisfaction of charge 2 in full (1 page)
7 December 2022Satisfaction of charge 3 in full (1 page)
7 December 2022Satisfaction of charge 1 in full (1 page)
7 December 2022Satisfaction of charge 4 in full (2 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 12 June 2022 with updates (6 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Confirmation statement made on 12 June 2021 with updates (6 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 July 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 12 June 2018 with updates (6 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
27 June 2017Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300
(7 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300
(7 pages)
1 March 2016Registration of charge 022191240005, created on 29 February 2016 (23 pages)
1 March 2016Registration of charge 022191240005, created on 29 February 2016 (23 pages)
15 December 2015Termination of appointment of Andrew Francis Hood as a director on 30 September 2015 (1 page)
15 December 2015Termination of appointment of Andrew Francis Hood as a director on 30 September 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 October 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
30 October 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
(7 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
(7 pages)
17 July 2015Registered office address changed from , Chettisham Business Park, Ely, Cambridgeshire, CB6 1RY to 152 Coles Green Road London NW2 7HD on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Andrew Francis Hood as a secretary on 30 June 2015 (1 page)
17 July 2015Registered office address changed from Chettisham Business Park Ely Cambridgeshire CB6 1RY to 152 Coles Green Road London NW2 7HD on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Steven Paul Scop as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Phillip Ellis as a director on 1 July 2015 (1 page)
17 July 2015Appointment of Mr Steven Paul Scop as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Andrew Francis Hood as a secretary on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Steven Paul Scop as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Phillip Ellis as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Phillip Ellis as a director on 1 July 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
(7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Director's details changed for Phillip Ellis on 30 July 2010 (3 pages)
17 August 2010Director's details changed for Phillip Ellis on 30 July 2010 (3 pages)
22 June 2010Director's details changed for Andrew Francis Hood on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Phillip Ellis on 11 June 2010 (2 pages)
22 June 2010Director's details changed for Andrew Francis Hood on 11 June 2010 (2 pages)
22 June 2010Director's details changed for Phillip Ellis on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 March 2010Statement of company's objects (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 12/06/09; full list of members (5 pages)
17 June 2009Return made up to 12/06/09; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 12/06/08; full list of members (5 pages)
19 June 2008Director's change of particulars / phillip ellis / 19/06/2008 (1 page)
19 June 2008Director's change of particulars / phillip ellis / 19/06/2008 (1 page)
19 June 2008Return made up to 12/06/08; full list of members (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 12/06/07; full list of members (4 pages)
30 July 2007Return made up to 12/06/07; full list of members (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 12/06/05; full list of members (9 pages)
7 July 2005Return made up to 12/06/05; full list of members (9 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
31 January 2004Ad 30/11/03--------- £ si 76@1=76 £ ic 224/300 (2 pages)
31 January 2004Particulars of contract relating to shares (4 pages)
31 January 2004Ad 30/11/03--------- £ si 76@1=76 £ ic 224/300 (2 pages)
31 January 2004Particulars of contract relating to shares (4 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2003Ad 02/04/03--------- £ si 200@1=200 £ ic 24/224 (2 pages)
11 June 2003Nc inc already adjusted 02/04/03 (3 pages)
11 June 2003Nc inc already adjusted 02/04/03 (3 pages)
11 June 2003Ad 02/04/03--------- £ si 200@1=200 £ ic 24/224 (2 pages)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
18 August 2002Return made up to 12/06/02; full list of members (7 pages)
18 August 2002Return made up to 12/06/02; full list of members (7 pages)
13 February 2002Company name changed pulstar computer supplies limite d\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed pulstar computer supplies limite d\certificate issued on 13/02/02 (2 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 12/06/01; full list of members (6 pages)
2 August 2001Return made up to 12/06/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 June 2000Return made up to 12/06/00; full list of members (6 pages)
27 June 2000Return made up to 12/06/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1998£ ic 48/34 22/06/98 £ sr 14@1=14 (1 page)
16 July 1998£ ic 48/34 22/06/98 £ sr 14@1=14 (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary's particulars changed (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary's particulars changed (1 page)
21 October 1997Secretary's particulars changed;director's particulars changed (1 page)
21 October 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997Return made up to 12/06/97; no change of members (4 pages)
3 August 1997Return made up to 12/06/97; no change of members (4 pages)
23 June 1997Full accounts made up to 31 March 1997 (17 pages)
23 June 1997Full accounts made up to 31 March 1997 (17 pages)
26 November 1996Full accounts made up to 31 March 1996 (18 pages)
26 November 1996Full accounts made up to 31 March 1996 (18 pages)
11 August 1996Return made up to 12/06/96; full list of members (6 pages)
11 August 1996Return made up to 12/06/96; full list of members (6 pages)
13 May 1996£ ic 60/48 27/02/96 £ sr 12@1=12 (1 page)
13 May 1996£ ic 60/48 27/02/96 £ sr 12@1=12 (1 page)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Return made up to 12/06/95; no change of members (6 pages)
2 August 1995Return made up to 12/06/95; no change of members (6 pages)
10 May 1995£ ic 74/60 31/03/95 £ sr 14@1=14 (1 page)
10 May 1995£ ic 74/60 31/03/95 £ sr 14@1=14 (1 page)
12 April 1995Registered office changed on 12/04/95 from: 26A high street, chelmsford, essex, CM1 1BE (1 page)
12 April 1995Registered office changed on 12/04/95 from: 26A high street chelmsford essex CM1 1BE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 February 1988Incorporation (17 pages)
9 February 1988Certificate of incorporation (1 page)
9 February 1988Incorporation (17 pages)
9 February 1988Certificate of incorporation (1 page)