Company NameM.B.C. Limited
Company StatusActive
Company Number02266529
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSheikh Walid Al Ibrahim
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed05 February 1989(8 months after company formation)
Appointment Duration35 years, 3 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 1:17, The Clockwise 50 Station Road
London
N22 7DE
Director NameDr Abdullah Hassan Masry
Date of BirthMay 1947 (Born 77 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed10 June 1992(4 years after company formation)
Appointment Duration31 years, 10 months
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressCorniche Residential Towers
Building No 1 Corniche Road
North Jeddah
Foreign
Director NameSheikh Mohamed Ibrahim Al Ibrahim
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed28 September 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressOffice 1:17, The Clockwise 50 Station Road
London
N22 7DE
Director NameMadinat Al Muhandiseen Enan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityEgyptian
StatusResigned
Appointed10 June 1992(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 1995)
RoleBusinessman
Correspondence Address5 Sharie Alburg
Cairo
Egypt
Director NameSaleh Abdullah Kamel
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed10 June 1992(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 1995)
RoleBusinessman
Correspondence AddressPO Box 430
Jeddah 21411
Foreign
Director NameMohammed Abdo Yamani
Date of BirthMay 1935 (Born 89 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed10 June 1992(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 1995)
RoleBusinessman
Correspondence AddressPO Box 430
Jeddah 21411
Foreign
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed10 June 1992(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 September 1998)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 September 1998(10 years, 3 months after company formation)
Appointment Duration23 years (resigned 22 September 2021)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

650k at £1Langerly Investments Inc.
4.81%
Ordinary D
5.1m at £1Glencove Invest Corp
37.96%
Ordinary B
5.1m at £1Twin Trading Co.
37.96%
Ordinary A
2.6m at £1Corlane Business Sa
19.26%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

13 June 2001Delivered on: 22 June 2001
Persons entitled: Ara Group International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the financing documents.
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.
Outstanding
18 August 1995Delivered on: 24 August 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Outstanding
24 December 1991Delivered on: 3 January 1992
Persons entitled: Discabbe Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £21,541.66 held on deposit with a joint stock bank or building society.
Outstanding
29 July 1991Delivered on: 14 August 1991
Persons entitled:
Rika Heathmans Limited
Fordmidling (UK) Limited
Rika Investments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargees under the terms of the lease of even date and this deed.
Particulars: All monies from time to time held in any separate designated deposit account in accordnce with the rent deposit deed.
Outstanding

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 September 2021Termination of appointment of Blg (Professional Services) Limited as a secretary on 22 September 2021 (1 page)
22 September 2021Registered office address changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 22 September 2021 (1 page)
22 September 2021Appointment of Clyde Secretaries Limited as a secretary on 22 September 2021 (2 pages)
12 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 13,500,000
(7 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 13,500,000
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 13,500,000
(7 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 13,500,000
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 13,500,000
(7 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 13,500,000
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Director's details changed for Sheikh Walid Al Ibrahim on 9 June 2013 (2 pages)
17 June 2013Director's details changed for Sheikh Walid Al Ibrahim on 9 June 2013 (2 pages)
17 June 2013Director's details changed for Sheikh Walid Al Ibrahim on 9 June 2013 (2 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Director's details changed for Sheikh Walid Al Ibrahim on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Dr Abdullah Hassan Masry on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Dr Abdullah Hassan Masry on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Dr Abdullah Hassan Masry on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Sheikh Mohamed Ibrahim Al Ibrahim on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Sheikh Walid Al Ibrahim on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Sheikh Mohamed Ibrahim Al Ibrahim on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Sheikh Walid Al Ibrahim on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Sheikh Mohamed Ibrahim Al Ibrahim on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 10/06/09; full list of members (5 pages)
1 July 2009Return made up to 10/06/09; full list of members (5 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Return made up to 10/06/08; full list of members (5 pages)
6 August 2008Return made up to 10/06/08; full list of members (5 pages)
20 June 2007Return made up to 10/06/07; full list of members (3 pages)
20 June 2007Return made up to 10/06/07; full list of members (3 pages)
1 August 2006Group of companies' accounts made up to 31 December 2003 (19 pages)
1 August 2006Group of companies' accounts made up to 31 December 2004 (18 pages)
1 August 2006Group of companies' accounts made up to 31 December 2003 (19 pages)
1 August 2006Return made up to 10/06/06; full list of members (9 pages)
1 August 2006Group of companies' accounts made up to 31 December 2004 (18 pages)
1 August 2006Return made up to 10/06/06; full list of members (9 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Return made up to 10/06/05; full list of members (9 pages)
12 July 2005Return made up to 10/06/05; full list of members (9 pages)
11 January 2005Declaration of mortgage charge released/ceased (1 page)
11 January 2005Declaration of mortgage charge released/ceased (1 page)
13 October 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
13 October 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004Return made up to 10/06/04; full list of members (8 pages)
20 July 2004Return made up to 10/06/04; full list of members (8 pages)
25 October 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
25 October 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
15 October 2003Group of companies' accounts made up to 31 December 2000 (24 pages)
15 October 2003Group of companies' accounts made up to 31 December 2000 (24 pages)
5 August 2003Return made up to 10/06/03; full list of members (8 pages)
5 August 2003Return made up to 10/06/03; full list of members (8 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
26 July 2002Return made up to 10/06/02; full list of members (8 pages)
26 July 2002Return made up to 10/06/02; full list of members (8 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 October 2001Group of companies' accounts made up to 31 December 1999 (24 pages)
5 October 2001Group of companies' accounts made up to 31 December 1999 (24 pages)
25 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Full group accounts made up to 31 December 1998 (25 pages)
20 October 2000Full group accounts made up to 31 December 1998 (25 pages)
7 July 2000Return made up to 10/06/00; full list of members (9 pages)
7 July 2000Return made up to 10/06/00; full list of members (9 pages)
31 May 2000Full group accounts made up to 31 December 1997 (22 pages)
31 May 2000Full group accounts made up to 31 December 1997 (22 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
15 July 1999Return made up to 10/06/99; no change of members (6 pages)
15 July 1999Return made up to 10/06/99; no change of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page)
18 January 1999Registered office changed on 18/01/99 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 October 1998Full group accounts made up to 31 December 1996 (21 pages)
31 October 1998Full group accounts made up to 31 December 1996 (21 pages)
29 October 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/98
(6 pages)
29 October 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/98
(6 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
24 September 1998£ nc 500000/50000000 28/09/92 (2 pages)
24 September 1998Ad 25/01/92--------- £ si 499998@1 (2 pages)
24 September 1998£ nc 500000/50000000 28/09/92 (2 pages)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
24 September 1998Ad 28/02/92--------- £ si 11850000@1 (2 pages)
24 September 1998Ad 28/02/92--------- £ si 650000@1 (2 pages)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
24 September 1998Ad 25/01/92--------- £ si 499998@1 (2 pages)
24 September 1998Ad 28/02/92--------- £ si 650000@1 (2 pages)
24 September 1998Ad 28/02/92--------- £ si 11850000@1 (2 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Director resigned (1 page)
22 July 1997Full accounts made up to 31 March 1995 (17 pages)
22 July 1997Full accounts made up to 31 December 1995 (17 pages)
22 July 1997Full accounts made up to 31 December 1995 (17 pages)
22 July 1997Full accounts made up to 31 March 1995 (17 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
14 August 1996Return made up to 10/06/96; no change of members (6 pages)
14 August 1996Return made up to 10/06/96; no change of members (6 pages)
1 August 1996Full accounts made up to 31 March 1994 (19 pages)
1 August 1996Full accounts made up to 31 March 1994 (19 pages)
26 February 1996Full group accounts made up to 31 March 1993 (22 pages)
26 February 1996Full group accounts made up to 31 March 1993 (22 pages)
15 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 August 1995Particulars of mortgage/charge (6 pages)
24 August 1995Particulars of mortgage/charge (6 pages)
28 July 1995Return made up to 10/06/95; full list of members (8 pages)
28 July 1995Return made up to 10/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 June 1994Return made up to 10/06/94; no change of members (8 pages)
13 June 1994Return made up to 10/06/94; no change of members (8 pages)
15 July 1993Full accounts made up to 31 March 1991 (14 pages)
15 July 1993Full accounts made up to 31 March 1991 (14 pages)
1 July 1993Return made up to 10/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1993Return made up to 10/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1992Return made up to 10/06/92; full list of members (8 pages)
23 December 1992Return made up to 10/06/92; full list of members (8 pages)
8 April 1992Return made up to 10/06/91; no change of members (6 pages)
8 April 1992Return made up to 10/06/91; no change of members (6 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
19 September 1991Return made up to 10/06/90; no change of members (7 pages)
19 September 1991Return made up to 10/06/90; no change of members (7 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
1 August 1991Full accounts made up to 31 March 1990 (8 pages)
1 August 1991Full accounts made up to 31 March 1990 (8 pages)
13 June 1991Return made up to 31/12/89; full list of members (5 pages)
13 June 1991Return made up to 31/12/89; full list of members (5 pages)
14 September 1990Full accounts made up to 31 March 1989 (5 pages)
14 September 1990Full accounts made up to 31 March 1989 (5 pages)
9 January 1990New director appointed (2 pages)
9 January 1990New director appointed (2 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 February 1989Director resigned;new director appointed (2 pages)
28 February 1989Secretary resigned;new secretary appointed (2 pages)
28 February 1989Director resigned;new director appointed (2 pages)
28 February 1989New director appointed (2 pages)
28 February 1989New director appointed (2 pages)
28 February 1989Secretary resigned;new secretary appointed (2 pages)
28 February 1989Director resigned;new director appointed (2 pages)
28 February 1989Director resigned;new director appointed (2 pages)
9 August 1988£ nc 1000/500000 (1 page)
9 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1988£ nc 1000/500000 (1 page)
9 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 July 1988Memorandum and Articles of Association (7 pages)
29 July 1988Memorandum and Articles of Association (7 pages)
22 July 1988Secretary resigned;new secretary appointed (2 pages)
22 July 1988Director resigned;new director appointed (2 pages)
22 July 1988Director resigned;new director appointed (2 pages)
22 July 1988Secretary resigned;new secretary appointed (2 pages)
10 June 1988Incorporation (10 pages)
10 June 1988Incorporation (10 pages)