Company NameBlueace Limited
Company StatusDissolved
Company Number02696771
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Richens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2021(29 years, 6 months after company formation)
Appointment Duration4 months (closed 18 January 2022)
RoleRetail Executive
Country of ResidenceEngland
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameElizabeth Anne Casey
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressVerona
4a Hill Crescent Totteridge
London
N20 8HD
Director NameMr David Michael Casey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerona 4a Hill Crescent
Totteridge
London
N20 8HD
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Secretary NameRichard Andrew Wharton
NationalityBritish
StatusResigned
Appointed24 April 2003(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 October 2003)
RoleCompany Director
Correspondence AddressFlat B 4 Garrick Street
London
WC2E 9BH
Secretary NameMr James Cairns McMahon
NationalityScottish
StatusResigned
Appointed03 October 2003(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusResigned
Appointed28 July 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusResigned
Appointed30 November 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Secretary NameSusan Jane Barclay
NationalityBritish
StatusResigned
Appointed12 May 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2011)
RoleCompany Director
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameSusan Jane Barclay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameMr Ian Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMs Emily Sarah Tate
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2016)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings 180 Old Street
London
EC1V 9BP
Director NameMs Kerry-Lee Anne Van Der Merwe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(24 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Lorenzo Giovanni Moretti
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP

Contact

Websiteoffice.co.uk
Email address[email protected]

Location

Registered AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Office Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 June 2014Delivered on: 26 June 2014
Satisfied on: 8 December 2015
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 June 2003Delivered on: 24 June 2003
Satisfied on: 29 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Lorenzo Giovanni Moretti as a director on 14 February 2020 (1 page)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 1 July 2018 (6 pages)
4 December 2018Termination of appointment of Brian Mccluskey as a director on 14 November 2018 (1 page)
4 December 2018Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 2 July 2017 (6 pages)
27 March 2017Accounts for a dormant company made up to 26 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 26 June 2016 (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages)
1 July 2016Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page)
1 July 2016Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page)
1 July 2016Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
30 December 2015Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages)
30 December 2015Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages)
8 December 2015Satisfaction of charge 026967710003 in full (1 page)
8 December 2015Satisfaction of charge 026967710003 in full (1 page)
16 October 2015Accounts for a dormant company made up to 25 January 2015 (6 pages)
16 October 2015Accounts for a dormant company made up to 25 January 2015 (6 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
4 November 2014Accounts for a dormant company made up to 26 January 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 26 January 2014 (4 pages)
3 September 2014Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages)
3 September 2014Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages)
3 September 2014Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages)
3 September 2014Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages)
26 June 2014Registration of charge 026967710003 (81 pages)
26 June 2014Registration of charge 026967710003 (81 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
30 October 2013Accounts for a dormant company made up to 27 January 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 27 January 2013 (6 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
2 November 2012Full accounts made up to 29 January 2012 (10 pages)
2 November 2012Full accounts made up to 29 January 2012 (10 pages)
30 April 2012Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
17 October 2011Termination of appointment of Adrian Moulds as a director (1 page)
17 October 2011Termination of appointment of Adrian Moulds as a director (1 page)
14 October 2011Auditor's resignation (1 page)
14 October 2011Auditor's resignation (1 page)
12 October 2011Appointment of Mr Ian Findlay as a director (2 pages)
12 October 2011Appointment of Mr Ian Findlay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a secretary (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a secretary (2 pages)
24 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
24 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
6 May 2011Previous accounting period shortened from 31 March 2011 to 30 January 2011 (1 page)
6 May 2011Previous accounting period shortened from 31 March 2011 to 30 January 2011 (1 page)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
6 January 2011Termination of appointment of Paul Davidson as a director (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
6 January 2011Termination of appointment of Paul Davidson as a director (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 July 2010Resolutions
  • RES13 ‐ Section 175, 185 & 184,gen bus acts 14/12/2009
(3 pages)
23 July 2010Resolutions
  • RES13 ‐ Section 175, 185 & 184,gen bus acts 14/12/2009
(3 pages)
28 June 2010Resolutions
  • RES13 ‐ Sect 175 14/06/2010
(3 pages)
28 June 2010Resolutions
  • RES13 ‐ Sect 175 14/06/2010
(3 pages)
30 March 2010Secretary's details changed for Susan Jane Barclay on 12 March 2010 (1 page)
30 March 2010Director's details changed for Paul Richmond Davidson on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Richmond Davidson on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Brian Mccluskey on 12 March 2010 (2 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Brian Mccluskey on 12 March 2010 (2 pages)
30 March 2010Secretary's details changed for Susan Jane Barclay on 12 March 2010 (1 page)
30 June 2009Full accounts made up to 31 March 2009 (10 pages)
30 June 2009Full accounts made up to 31 March 2009 (10 pages)
5 June 2009Appointment terminated secretary kirsty hamilton (1 page)
5 June 2009Appointment terminated secretary kirsty hamilton (1 page)
5 June 2009Secretary appointed susan jane barclay (2 pages)
5 June 2009Appointment terminated secretary sharon seales (1 page)
5 June 2009Appointment terminated secretary sharon seales (1 page)
5 June 2009Secretary appointed susan jane barclay (2 pages)
17 April 2009Return made up to 12/03/09; full list of members (4 pages)
17 April 2009Return made up to 12/03/09; full list of members (4 pages)
7 April 2009Director's change of particulars / brian mccluskey / 14/07/2005 (1 page)
7 April 2009Director's change of particulars / brian mccluskey / 14/07/2005 (1 page)
21 January 2009Director appointed paul richmond davidson (8 pages)
21 January 2009Director appointed paul richmond davidson (8 pages)
7 July 2008Full accounts made up to 31 March 2008 (10 pages)
7 July 2008Full accounts made up to 31 March 2008 (10 pages)
9 May 2008Return made up to 12/03/08; full list of members (3 pages)
9 May 2008Return made up to 12/03/08; full list of members (3 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
26 October 2007Full accounts made up to 31 March 2007 (11 pages)
26 October 2007Full accounts made up to 31 March 2007 (11 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
14 April 2005Return made up to 12/03/05; full list of members (6 pages)
14 April 2005Return made up to 12/03/05; full list of members (6 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2003New secretary appointed (4 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (4 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
8 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2003Declaration of assistance for shares acquisition (6 pages)
8 May 2003Declaration of assistance for shares acquisition (6 pages)
26 March 2003Return made up to 12/03/03; full list of members (6 pages)
26 March 2003Return made up to 12/03/03; full list of members (6 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Return made up to 12/03/02; full list of members (6 pages)
20 May 2002Return made up to 12/03/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 12/03/01; full list of members (6 pages)
28 March 2001Return made up to 12/03/01; full list of members (6 pages)
12 February 2001Registered office changed on 12/02/01 from: 26 park royal road london NW10 7JW (1 page)
12 February 2001Registered office changed on 12/02/01 from: 26 park royal road london NW10 7JW (1 page)
27 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 May 1999Return made up to 12/03/99; full list of members (6 pages)
14 May 1999Return made up to 12/03/99; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 871 high road north finchley london N12 8QA (1 page)
21 April 1999Registered office changed on 21/04/99 from: 871 high road north finchley london N12 8QA (1 page)
29 January 1999Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1999Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 July 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 12/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Return made up to 12/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 April 1995Auditor's resignation (2 pages)
13 April 1995Auditor's resignation (2 pages)
13 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 March 1992Incorporation (12 pages)
12 March 1992Incorporation (12 pages)