Company NameMedical And Screening Centre Limited
DirectorReza Pashazadeh Monadjemi
Company StatusActive
Company Number02864785
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Reza Pashazadeh Monadjemi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Centre Heights
Finchley Road
London
NW3 6JG
Director NameDr Abdol Hamid Ganjavian
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityIranian
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleRetired Professor
Correspondence AddressThe Willows Green Lane
Chilworth
Southampton
Hampshire
SO16 7JW
Director NameDr Mehdi Pashazadeh Monadjemi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address4 Centre Heights
London
NW3 6JG
Secretary NameDr Mehdi Pashazadeh Monadjemi
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address4 Centre Heights
London
NW3 6JG
Director NameMrs Mahin Moazezi Pour
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(6 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Centre Heights
Swiss Cottage
London
NW3 6JG
Director NameMrs Mahin Pashazadeh Monadjemi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Beaufort Court Admirals Way
London
E14 9XL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressG-05 Davenport House
16 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Mahin Pashazadeh
70.00%
Ordinary
30 at £1Mehdi Pashazadeh
30.00%
Ordinary

Financials

Year2014
Net Worth£327,824
Cash£116,159
Current Liabilities£24,551

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

6 December 2018Delivered on: 6 December 2018
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest over the land and property known as flat 5, centre heights, 137 finchley road, london NW3 6JG registered at hm land registry under title number NGL478159.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest over the land and property known as flat 5, centre heights, 137 finchley road, london NW3 6JG registered at hm land registry under title number NGL478159.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest over the land and property known as flat 5, centre heights, 137 finchley road, london NW3 6JG registered at hm land registry under title number NGL478159.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest over the land and property known as 56 seacole close, london W3 6TF registered at hm land registry under title number AGL373965.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest over the land and property known as 56 seacole close, london W3 6TF registered at hm land registry under title number AGL373965.
Outstanding
26 April 2016Delivered on: 6 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 56 seacole close london t/no.AGL30846.
Outstanding
21 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 June 2010Delivered on: 8 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 centre heights 137 finchley road swiss cottage london t/no:NGL478159 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 March 2023 (10 pages)
3 January 2024Registered office address changed from C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL to G-05 Davenport House 16 Pepper Street London E14 9RP on 3 January 2024 (1 page)
23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
7 September 2023Registration of charge 028647850009, created on 25 August 2023 (4 pages)
29 December 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
2 November 2021Termination of appointment of Mehdi Pashazadeh Monadjemi as a secretary on 3 September 2021 (1 page)
2 November 2021Termination of appointment of Mehdi Pashazadeh Monadjemi as a director on 3 September 2021 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
5 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
25 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
6 December 2018Registration of charge 028647850005, created on 6 December 2018 (5 pages)
6 December 2018Registration of charge 028647850006, created on 6 December 2018 (37 pages)
6 December 2018Registration of charge 028647850008, created on 6 December 2018 (37 pages)
6 December 2018Registration of charge 028647850004, created on 6 December 2018 (37 pages)
6 December 2018Registration of charge 028647850007, created on 6 December 2018 (5 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 May 2018Termination of appointment of Mahin Pashazadeh Monadjemi as a director on 22 May 2018 (1 page)
15 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Appointment of Mrs Mahin Pashazadeh Monadjemi as a director on 22 August 2016 (2 pages)
30 August 2016Appointment of Mrs Mahin Pashazadeh Monadjemi as a director on 22 August 2016 (2 pages)
6 May 2016Registration of charge 028647850003, created on 26 April 2016 (8 pages)
6 May 2016Registration of charge 028647850003, created on 26 April 2016 (8 pages)
30 March 2016Registration of charge 028647850002, created on 21 March 2016 (8 pages)
30 March 2016Registration of charge 028647850002, created on 21 March 2016 (8 pages)
22 March 2016Secretary's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (1 page)
22 March 2016Appointment of Mr Reza Pashazadeh Monadjemi as a director on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Reza Pashazadeh Monadjemi as a director on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Registered office address changed from Anderson Ross Beaufort Court Admirals Way London E14 9XL to C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Anderson Ross Beaufort Court Admirals Way London E14 9XL to C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL on 18 November 2014 (1 page)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
8 November 2014Registered office address changed from Flat 93 Cotton Avenue London W3 6YF to Anderson Ross Beaufort Court Admirals Way London E14 9XL on 8 November 2014 (1 page)
8 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
8 November 2014Registered office address changed from Flat 93 Cotton Avenue London W3 6YF to Anderson Ross Beaufort Court Admirals Way London E14 9XL on 8 November 2014 (1 page)
8 November 2014Registered office address changed from Flat 93 Cotton Avenue London W3 6YF to Anderson Ross Beaufort Court Admirals Way London E14 9XL on 8 November 2014 (1 page)
8 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Registered office address changed from 93 Cotton Avenue London England 93, Cotton Avenue London, W3 6YF W3 6YF England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 93 Cotton Avenue London England 93, Cotton Avenue London, W3 6YF W3 6YF England on 16 December 2013 (1 page)
16 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
4 December 2013Registered office address changed from Flat 4 Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Flat 4 Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Flat 4 Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG England on 4 December 2013 (1 page)
4 November 2013Registered office address changed from 5 Calico Row Plantation Wharf, Battersea London SW11 3YH England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 5 Calico Row Plantation Wharf, Battersea London SW11 3YH England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 5 Calico Row Plantation Wharf, Battersea London SW11 3YH England on 4 November 2013 (1 page)
24 June 2013Amended accounts made up to 31 March 2012 (8 pages)
24 June 2013Amended accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 September 2010Termination of appointment of Mahin Moazezi Pour as a director (1 page)
19 September 2010Termination of appointment of Mahin Moazezi Pour as a director (1 page)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
2 February 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
19 January 2010Director's details changed for Mrs Mahin Moazezi Pour on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mahin Moazezi Pour on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mahin Moazezi Pour on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Mahin Moazezi Pour on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 27 October 2008 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 27 October 2008 with a full list of shareholders (4 pages)
26 November 2009Registered office address changed from 4 Centre Heights Swiss Cottage London NW3 6JG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 4 Centre Heights Swiss Cottage London NW3 6JG on 26 November 2009 (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 27/10/07; full list of members (2 pages)
20 November 2007Return made up to 27/10/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 December 2006Return made up to 27/10/06; full list of members (2 pages)
22 December 2006Return made up to 27/10/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
22 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
8 November 2005Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Registered office changed on 21/09/05 from: 35 beaufort court admirals way south quay london E14 9XL (1 page)
21 September 2005Registered office changed on 21/09/05 from: 35 beaufort court admirals way south quay london E14 9XL (1 page)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 December 2004Return made up to 27/10/04; full list of members (7 pages)
29 December 2004Return made up to 27/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
17 November 2003Return made up to 27/10/03; full list of members (7 pages)
17 November 2003Return made up to 27/10/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 November 2002Registered office changed on 13/11/02 from: 35 beaufort court admirals way south quay london E14 9XL (1 page)
13 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Registered office changed on 13/11/02 from: 35 beaufort court admirals way south quay london E14 9XL (1 page)
21 August 2002Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2002Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
3 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
8 November 2000Return made up to 27/10/00; full list of members (6 pages)
8 November 2000Return made up to 27/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
3 December 1999Return made up to 27/10/99; full list of members (6 pages)
3 December 1999Return made up to 27/10/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
26 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
12 March 1999Return made up to 27/10/98; no change of members (4 pages)
12 March 1999Return made up to 27/10/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
7 November 1997Return made up to 27/10/97; no change of members (4 pages)
7 November 1997Return made up to 27/10/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 November 1996Return made up to 27/10/96; full list of members (6 pages)
19 November 1996Registered office changed on 19/11/96 from: 29 lancaster drive london E14 9PT (1 page)
19 November 1996Return made up to 27/10/96; full list of members (6 pages)
19 November 1996Registered office changed on 19/11/96 from: 29 lancaster drive london E14 9PT (1 page)
3 September 1996Full accounts made up to 31 October 1995 (2 pages)
3 September 1996Full accounts made up to 31 October 1995 (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 22 harley street london W1N 1AA (1 page)
15 April 1996Registered office changed on 15/04/96 from: 22 harley street london W1N 1AA (1 page)
20 November 1995Return made up to 27/10/95; no change of members (4 pages)
20 November 1995Return made up to 27/10/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (2 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 October 1993Incorporation (15 pages)
21 October 1993Incorporation (15 pages)