Aros
Isle Of Mull
Argyll
PA72 6JS
Scotland
Director Name | Mr Alistair Gerald Summers |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jacobs Well Mews London W1U 3DY |
Director Name | Mr Robin Hendy |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Gatton Park High Road, Upper Gatton Reigate Surrey RH2 0TZ |
Director Name | Mr Alan Charles Day |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 133 Cranley Gardens Muswell Hill London N10 3AG |
Director Name | Mr David Jonathan Glaser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copse Side Grayswood Copse Grayswood Haslemere Surrey GU27 2DE |
Director Name | Mr Michael Katzler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfield House Mill Lane Headley Bordon Hampshire GU35 0PD |
Director Name | Mr Richard John Temple |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chelsea Square London SW3 6LF |
Secretary Name | Ronald James Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1PE |
Director Name | Mr David Lawrence Coopper |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandview Sandhills Brook Wormley Surrey GU8 5UR |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Brian George Peet |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 9 Manor Gardens Guildford Surrey GU2 6NN |
Director Name | Nicholas Howard Zarach |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Derek John Vernon Childs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2006) |
Role | Financial Accountant |
Correspondence Address | Wey Meadow Bell Road Haslemere Surrey GU27 3DQ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(12 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 October 2015) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | techclean.co.uk |
---|---|
Telephone | 01428 713713 |
Telephone region | Haslemere |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
141.5k at £0.5 | Iona Securities LTD 9.48% Ordinary |
---|---|
108.4k at £0.5 | Mrs Avril Elizabeth Cooper 7.26% Ordinary |
- | OTHER 42.47% - |
64.8k at £0.5 | Alistair Gerald Summers 4.34% Ordinary |
46.5k at £0.5 | Mr Nicholas Hendy 3.11% Ordinary |
43k at £0.5 | Robin Summers 2.88% Ordinary |
36.3k at £0.5 | Fitel Nominees LTD A/c Dmod 2.43% Ordinary |
201k at £0.5 | Westcombe Investments LTD 13.46% Ordinary |
170.6k at £0.5 | David Lawrence Coopper 11.43% Ordinary |
24.5k at £0.5 | Pershing Nominees Limited A/c PLClt 1.64% Ordinary |
22.3k at £0.5 | Winterfloor Securities Limited A/c Winscrep 1.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £488,050 |
Gross Profit | £218,984 |
Net Worth | £80,730 |
Cash | £223,808 |
Current Liabilities | £274,812 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 April 2007 | Delivered on: 24 April 2007 Satisfied on: 3 August 2015 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
14 December 1994 | Delivered on: 20 December 1994 Satisfied on: 11 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property--101 weston park crouch end,london N.8; t/no.ngl 367930 with all buildings/fixtures thereon. The goodwill of business and benefit of all guarantees or covenants; fixed charge over shares and all rights.......etc.all rentals payable...........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
4 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (19 pages) |
19 April 2017 | Registered office address changed from 107 Bell Street London NW1 6TL England to 24 Conduit Place London W2 1EP on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 107 Bell Street London NW1 6TL England to 24 Conduit Place London W2 1EP on 19 April 2017 (2 pages) |
12 April 2017 | Declaration of solvency (5 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Declaration of solvency (5 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (22 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (22 pages) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 January 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
13 January 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
23 October 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 8 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 8 October 2015 (1 page) |
3 August 2015 | Satisfaction of charge 2 in full (1 page) |
3 August 2015 | Satisfaction of charge 2 in full (1 page) |
3 June 2015 | Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH to 107 Bell Street London NW1 6TL on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH to 107 Bell Street London NW1 6TL on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH to 107 Bell Street London NW1 6TL on 3 June 2015 (1 page) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (14 pages) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (14 pages) |
17 December 2014 | Registered office address changed from , Vdu House, Old Kiln Lane Churt, Farnham, Surrey, GU10 2JH to C2 Dukes Court Duke Street Woking Surrey GU21 5BH on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from , Vdu House, Old Kiln Lane Churt, Farnham, Surrey, GU10 2JH to C2 Dukes Court Duke Street Woking Surrey GU21 5BH on 17 December 2014 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 December 2013 | Group of companies' accounts made up to 30 June 2013 (14 pages) |
27 December 2013 | Group of companies' accounts made up to 30 June 2013 (14 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
23 November 2012 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
7 July 2011 | Termination of appointment of Nicholas Zarach as a director (1 page) |
7 July 2011 | Termination of appointment of Nicholas Zarach as a director (1 page) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (16 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (16 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 January 2011 | Re-registration of Memorandum and Articles (38 pages) |
14 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
14 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2011 | Re-registration of Memorandum and Articles (38 pages) |
14 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
18 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
23 November 2009 | Register inspection address has been changed (2 pages) |
23 November 2009 | Register(s) moved to registered inspection location (2 pages) |
23 November 2009 | Register(s) moved to registered inspection location (2 pages) |
23 November 2009 | Register inspection address has been changed (2 pages) |
8 April 2009 | Return made up to 24/01/09; full list of members (6 pages) |
8 April 2009 | Return made up to 24/01/09; full list of members (6 pages) |
27 January 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
27 January 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (32 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (32 pages) |
28 January 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
28 January 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (42 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (42 pages) |
2 February 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
2 February 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Resolutions
|
21 June 2006 | Certificate of reduction of issued capital (1 page) |
21 June 2006 | Certificate of reduction of issued capital (1 page) |
20 June 2006 | Reduction of iss capital and minute (oc) (3 pages) |
20 June 2006 | Reduction of iss capital and minute (oc) (3 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
28 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
28 February 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (44 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (44 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
2 February 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
2 February 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (39 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (39 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 May 2004 | Return made up to 24/01/04; full list of members (39 pages) |
24 May 2004 | Return made up to 24/01/04; full list of members (39 pages) |
2 February 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
2 February 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
19 December 2003 | Location of register of members (1 page) |
19 December 2003 | Location of register of members (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: vdu house old kiln lane churt farnham surrey GU10 2TH (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: vdu house old kiln lane, churt, farnham, surrey GU10 2TH (1 page) |
31 January 2003 | Return made up to 24/01/03; full list of members (27 pages) |
31 January 2003 | Return made up to 24/01/03; full list of members (27 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
4 December 2002 | Ad 14/11/02--------- £ si 120000@1=120000 £ ic 1372913/1492913 (2 pages) |
4 December 2002 | Ad 14/11/02--------- £ si 120000@1=120000 £ ic 1372913/1492913 (2 pages) |
22 October 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
22 October 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
14 February 2002 | Resolutions
|
5 February 2002 | Return made up to 24/01/02; full list of members (45 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (45 pages) |
16 January 2002 | Location of register of members (1 page) |
16 January 2002 | Location of register of members (1 page) |
12 December 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
12 December 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 24/01/01; full list of members (55 pages) |
19 February 2001 | Return made up to 24/01/01; full list of members (55 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
15 January 2001 | Company name changed united business group PLC\certificate issued on 15/01/01 (4 pages) |
15 January 2001 | Company name changed united business group PLC\certificate issued on 15/01/01 (4 pages) |
14 December 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
14 December 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
6 April 2000 | Ad 19/01/00--------- £ si 91033@1 (2 pages) |
6 April 2000 | Statement of affairs (9 pages) |
6 April 2000 | Ad 19/01/00--------- £ si 91033@1 (2 pages) |
6 April 2000 | Statement of affairs (9 pages) |
4 February 2000 | Return made up to 24/01/00; bulk list available separately (8 pages) |
4 February 2000 | Return made up to 24/01/00; bulk list available separately (8 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
22 November 1999 | Full group accounts made up to 30 June 1999 (29 pages) |
22 November 1999 | Full group accounts made up to 30 June 1999 (29 pages) |
15 February 1999 | Return made up to 24/01/99; bulk list available separately (8 pages) |
15 February 1999 | Return made up to 24/01/99; bulk list available separately (8 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
15 October 1998 | Full group accounts made up to 30 June 1998 (33 pages) |
15 October 1998 | Full group accounts made up to 30 June 1998 (33 pages) |
18 February 1998 | Return made up to 24/01/98; bulk list available separately (5 pages) |
18 February 1998 | Return made up to 24/01/98; bulk list available separately (5 pages) |
3 October 1997 | Full group accounts made up to 30 June 1997 (32 pages) |
3 October 1997 | Full group accounts made up to 30 June 1997 (32 pages) |
27 January 1997 | Return made up to 24/01/97; bulk list available separately (5 pages) |
27 January 1997 | Return made up to 24/01/97; bulk list available separately (5 pages) |
10 November 1996 | Full group accounts made up to 30 June 1996 (29 pages) |
10 November 1996 | Full group accounts made up to 30 June 1996 (29 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
13 February 1996 | Return made up to 24/01/96; bulk list available separately (5 pages) |
13 February 1996 | Return made up to 24/01/96; bulk list available separately (5 pages) |
1 December 1995 | Full group accounts made up to 30 June 1995 (32 pages) |
1 December 1995 | Full group accounts made up to 30 June 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
12 October 1994 | Full accounts made up to 30 June 1994 (20 pages) |
12 October 1994 | Full accounts made up to 30 June 1994 (20 pages) |
20 May 1994 | Company name changed high yield residential propertie s PLC\certificate issued on 23/05/94 (2 pages) |
20 May 1994 | Company name changed high yield residential propertie s PLC\certificate issued on 23/05/94 (2 pages) |
23 March 1989 | Prospectus (35 pages) |
23 March 1989 | Prospectus (35 pages) |
20 March 1989 | £ nc 100000/5000000 (1 page) |
20 March 1989 | Resolutions
|
20 March 1989 | £ nc 100000/5000000 (1 page) |
20 March 1989 | Resolutions
|
17 March 1989 | Memorandum and Articles of Association (36 pages) |
17 March 1989 | Memorandum and Articles of Association (36 pages) |
3 March 1989 | Company name changed valueshift public LIMITED compan y\certificate issued on 06/03/89 (2 pages) |
3 March 1989 | Company name changed valueshift public LIMITED compan y\certificate issued on 06/03/89 (2 pages) |
24 January 1989 | Incorporation (9 pages) |
24 January 1989 | Incorporation (9 pages) |