Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director Name | Dr Ian Hugo Pike |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2010(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Roger Steven McDowell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnworth Lodge 295 Ashley Road Hale Altrincham Cheshire WA14 3NH |
Director Name | Mr Martin Henry Diggle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Director/Investment Manager |
Country of Residence | South Africa |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Dr Ursula Mary Ney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Secretary Name | Victoria Joanna Birse |
---|---|
Status | Current |
Appointed | 01 August 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Richard Paul Dennis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(24 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Dr Mariola Gabriela Soehngen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 September 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Abdelghani Ben Moussa Omari |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr James Leonard Malthouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Secretary Name | Mr James Leonard Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Bowerdean Street London SW6 3TW |
Director Name | Sir Michael Grylls |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Winterborne Zelston House Blandford Forum Dorset DT11 9EU |
Director Name | John Quincy Adams |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3409 Windsor Court Colleyville Texas 76034 |
Director Name | Ralph Stephen Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Grove Heather Drive Sunningdale Ascot Berkshire SL5 0HT |
Director Name | Dr William Dawson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot South Town Road Medstead Alton Hampshire GU34 5PP |
Director Name | Dr Keith Mansford |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2000) |
Role | Pharmaceutical Consultant |
Correspondence Address | 9 Cavendish Road Redhill Surrey RH1 4AL |
Director Name | Dr Gunter Herbert Schmidt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2003) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 13 Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | Dr Wolfgang Martin Herbert Helmut Schuller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2004) |
Role | Dr Dipl Kfm |
Correspondence Address | Stormstr 47 Hofheim / Ts Hessia D-65917 Germany |
Director Name | Alfred James Green |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Rotherfield Gerrards Cross Road Stoke Poges Berkshire SL2 4EJ |
Director Name | Sandra Cornelia Steiner Mueller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 May 2003(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2005) |
Role | Research Director |
Correspondence Address | Scalettastr 31 Ch 7270 Davos Switzerland |
Director Name | Proffesor Alf Erik Anton Lindberg |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 35 Cranley Gardens London SW7 3BD |
Director Name | Dr Peter Karl Schulz Knappe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2009) |
Role | Scientific Director |
Correspondence Address | 5 Helene-Lange-Strasse 60438 Frankfurt/Main Foreign |
Director Name | Dr Anthony Ian Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Anthony Ian Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Geoffrey John Ellis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Warren Close Esher Surrey KT10 9RU |
Secretary Name | Geoffrey John Ellis |
---|---|
Status | Resigned |
Appointed | 27 November 2014(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 1 Warren Close Esher Surrey KT10 9RU |
Director Name | Jeremy Rupert Michael Haigh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.proteomics.com |
---|---|
Email address | [email protected] |
Telephone | 01932 865065 |
Telephone region | Weybridge |
Registered Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,152,967 |
Gross Profit | £767,499 |
Net Worth | -£4,984,772 |
Cash | £858,249 |
Current Liabilities | £7,413,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
24 June 2008 | Delivered on: 11 July 2008 Persons entitled: Christopher Pearce Classification: Charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all stock in trade work in progress or goods or materials produced or created by the borrower no or in the future. Outstanding |
---|---|
25 June 2007 | Delivered on: 7 July 2007 Persons entitled: Christopher Pearce Classification: Charge over intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the intellecutal property rights throughout the world with the benefit of the existing exploitation agreements,. See the mortgage charge document for full details. Outstanding |
2 February 1996 | Delivered on: 9 February 1996 Persons entitled: Bonny Limited Classification: Rent deposit deed Secured details: £6,725.00 due from the company to the chargee pursuant to a lease dated 2ND february 1996. Particulars: Deposit account at barclays bank PLC bedford square business centre 6 bedford square london WC1 account no 30053384. see the mortgage charge document for full details. Outstanding |
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Group of companies' accounts made up to 31 December 2022 (90 pages) |
27 May 2023 | Resolutions
|
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 September 2022 | Appointment of Abdelghani Ben Moussa Omari as a director on 1 September 2022 (2 pages) |
10 June 2022 | Group of companies' accounts made up to 31 December 2021 (88 pages) |
26 May 2022 | Registered office address changed from 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ United Kingdom to Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 26 May 2022 (1 page) |
23 May 2022 | Resolutions
|
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 July 2021 | Secretary's details changed for Victoria Joanna Birse on 18 May 2021 (1 page) |
28 July 2021 | Director's details changed for Dr Mariola Gabriela Soehngen on 18 May 2021 (2 pages) |
28 July 2021 | Director's details changed for Dr Ursula Mary Ney on 18 May 2021 (2 pages) |
24 May 2021 | Group of companies' accounts made up to 31 December 2020 (86 pages) |
21 May 2021 | Resolutions
|
18 May 2021 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom to 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 18 May 2021 (1 page) |
10 May 2021 | Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
10 May 2021 | Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 November 2020 | Director's details changed for Martin Henry Diggle on 28 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Martin Henry Diggle on 1 October 2018 (2 pages) |
22 September 2020 | Director's details changed for Dr Mariola Gabriela Soehngen on 15 September 2020 (2 pages) |
21 September 2020 | Appointment of Dr Mariola Gabriela Soehngen as a director on 15 September 2020 (2 pages) |
7 July 2020 | Group of companies' accounts made up to 31 December 2019 (81 pages) |
6 July 2020 | Resolutions
|
2 January 2020 | Termination of appointment of Jeremy Rupert Michael Haigh as a director on 31 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 June 2019 | Group of companies' accounts made up to 31 December 2018 (82 pages) |
17 May 2019 | Resolutions
|
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 June 2018 | Statement of company's objects (2 pages) |
13 June 2018 | Resolutions
|
4 June 2018 | Group of companies' accounts made up to 31 December 2017 (65 pages) |
27 April 2018 | Appointment of Richard Paul Dennis as a director on 24 April 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
1 September 2017 | Termination of appointment of Geoffrey John Ellis as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Geoffrey John Ellis as a director on 31 August 2017 (1 page) |
11 August 2017 | Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page) |
11 August 2017 | Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Dr Ursula Mary Ney as a director on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of William Dawson as a director on 1 August 2017 (1 page) |
11 August 2017 | Appointment of Dr Ursula Mary Ney as a director on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of William Dawson as a director on 1 August 2017 (1 page) |
11 August 2017 | Director's details changed for Jeremy Rupert Michael Haigh on 12 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Jeremy Rupert Michael Haigh on 12 June 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
12 June 2017 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to Hamilton House Mabledon Place London WC1H 9BB on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to Hamilton House Mabledon Place London WC1H 9BB on 12 June 2017 (1 page) |
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Memorandum and Articles of Association (65 pages) |
9 May 2017 | Memorandum and Articles of Association (65 pages) |
9 May 2017 | Resolutions
|
8 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
17 December 2016 | Resolutions
|
17 December 2016 | Resolutions
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
1 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (68 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (68 pages) |
13 June 2016 | Appointment of Jeremy Rupert Michael Haigh as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Jeremy Rupert Michael Haigh as a director on 1 June 2016 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 no member list Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 no member list Statement of capital on 2015-11-02
|
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
27 July 2015 | Resolutions
|
1 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
15 December 2014 | Statement of circumstances - ceasing to hold office as auditor (1 page) |
15 December 2014 | Statement of circumstances - ceasing to hold office as auditor (1 page) |
2 December 2014 | Termination of appointment of James Leonard Malthouse as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of James Leonard Malthouse as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of James Leonard Malthouse as a director on 1 December 2014 (1 page) |
28 November 2014 | Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages) |
28 November 2014 | Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
6 November 2014 | Appointment of Martin Henry Diggle as a director on 16 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 31 October 2014 no member list Statement of capital on 2014-11-06
|
6 November 2014 | Appointment of Martin Henry Diggle as a director on 16 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 31 October 2014 no member list Statement of capital on 2014-11-06
|
10 October 2014 | Appointment of Mr Geoffrey John Ellis as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Geoffrey John Ellis as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Geoffrey John Ellis as a director on 1 October 2014 (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
2 July 2014 | Appointment of Mr Roger Steven Mcdowell as a director (2 pages) |
2 July 2014 | Appointment of Mr Roger Steven Mcdowell as a director (2 pages) |
2 July 2014 | Termination of appointment of Ralph Harris as a director (1 page) |
2 July 2014 | Termination of appointment of Ralph Harris as a director (1 page) |
4 March 2014 | Termination of appointment of Anthony Walker as a director (1 page) |
4 March 2014 | Termination of appointment of Anthony Walker as a director (1 page) |
3 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
7 November 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
7 November 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
5 November 2012 | Annual return made up to 31 October 2012 no member list (8 pages) |
5 November 2012 | Annual return made up to 31 October 2012 no member list (8 pages) |
2 November 2012 | Director's details changed for Mr Anthony Ian Walker on 31 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Anthony Ian Walker on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Ralph Stephen Harris on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Ralph Stephen Harris on 31 October 2012 (2 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
13 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
13 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
9 November 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
9 November 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
10 January 2011 | Termination of appointment of Alf Lindberg as a director (1 page) |
10 January 2011 | Termination of appointment of Alf Lindberg as a director (1 page) |
5 January 2011 | Appointment of Mr Anthony Ian Walker as a director (2 pages) |
5 January 2011 | Appointment of Mr Anthony Ian Walker as a director (2 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages) |
5 October 2010 | Appointment of Mr Ian Hugo Pike as a director (2 pages) |
5 October 2010 | Appointment of Mr Ian Hugo Pike as a director (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
4 January 2010 | Termination of appointment of Peter Schulz Knappe as a director (1 page) |
4 January 2010 | Termination of appointment of Peter Schulz Knappe as a director (1 page) |
4 December 2009 | Annual return made up to 31 October 2009 with bulk list of shareholders (19 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with bulk list of shareholders (19 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
30 December 2008 | Return made up to 31/10/08; full list of members (13 pages) |
30 December 2008 | Return made up to 31/10/08; full list of members (13 pages) |
24 November 2008 | Director's change of particulars / alf lindberg / 01/09/2008 (1 page) |
24 November 2008 | Director's change of particulars / alf lindberg / 01/09/2008 (1 page) |
24 November 2008 | Director's change of particulars / peter schulz knappe / 01/09/2008 (1 page) |
24 November 2008 | Director's change of particulars / peter schulz knappe / 01/09/2008 (1 page) |
6 November 2008 | Ad 02/10/08\gbp si [email protected]=800\gbp ic 1327235.24/1328035.24\ (4 pages) |
6 November 2008 | Ad 02/10/08\gbp si [email protected]=800\gbp ic 1327235.24/1328035.24\ (4 pages) |
5 November 2008 | Ad 09/04/08\gbp si [email protected]=12581.24\gbp ic 1314654/1327235.24\ (2 pages) |
5 November 2008 | Ad 09/04/08\gbp si [email protected]=12581.24\gbp ic 1314654/1327235.24\ (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 November 2007 | Return made up to 31/10/07; bulk list available separately (10 pages) |
26 November 2007 | Return made up to 31/10/07; bulk list available separately (10 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
30 July 2007 | ML28 to remove 882 (1 page) |
30 July 2007 | ML28 to remove 882 (1 page) |
15 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
15 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
21 June 2007 | Removal of 882-cap not adjusted (2 pages) |
21 June 2007 | Removal of 882-cap not adjusted (2 pages) |
11 December 2006 | Return made up to 31/10/06; bulk list available separately (10 pages) |
11 December 2006 | Return made up to 31/10/06; bulk list available separately (10 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
17 November 2006 | Ad 06/11/06--------- £ si [email protected]=143 £ ic 1314511/1314654 (2 pages) |
17 November 2006 | Ad 06/11/06--------- £ si [email protected]=143 £ ic 1314511/1314654 (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
10 November 2005 | Return made up to 31/10/05; bulk list available separately (10 pages) |
10 November 2005 | Return made up to 31/10/05; bulk list available separately (10 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
16 June 2005 | Ad 25/05/05--------- £ si [email protected]=638 £ ic 1313873/1314511 (2 pages) |
16 June 2005 | Ad 25/05/05--------- £ si [email protected]=638 £ ic 1313873/1314511 (2 pages) |
12 May 2005 | Ad 25/04/05--------- £ si [email protected]=180 £ ic 1313693/1313873 (2 pages) |
12 May 2005 | Ad 25/04/05--------- £ si [email protected]=180 £ ic 1313693/1313873 (2 pages) |
22 April 2005 | Ad 31/03/05-01/04/05 £ si [email protected]=88275 £ ic 1225418/1313693 (2 pages) |
22 April 2005 | Ad 31/03/05-01/04/05 £ si [email protected]=88275 £ ic 1225418/1313693 (2 pages) |
17 November 2004 | Return made up to 31/10/04; bulk list available separately
|
17 November 2004 | Return made up to 31/10/04; bulk list available separately
|
11 November 2004 | Ad 18/10/04--------- £ si [email protected]=782 £ ic 1224634/1225416 (2 pages) |
11 November 2004 | Ad 18/10/04--------- £ si [email protected]=782 £ ic 1224634/1225416 (2 pages) |
22 October 2004 | Ad 08/10/04--------- £ si [email protected]=626 £ ic 1224008/1224634 (2 pages) |
22 October 2004 | Ad 08/10/04--------- £ si [email protected]=626 £ ic 1224008/1224634 (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Ad 04/06/04--------- £ si [email protected]=18487 £ ic 1205521/1224008 (2 pages) |
18 June 2004 | Ad 04/06/04--------- £ si [email protected]=18487 £ ic 1205521/1224008 (2 pages) |
8 January 2004 | Ad 19/12/03--------- £ si [email protected]=14666 £ ic 1190855/1205521 (2 pages) |
8 January 2004 | Ad 19/12/03--------- £ si [email protected]=14666 £ ic 1190855/1205521 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Nc inc already adjusted 21/11/03 (1 page) |
22 December 2003 | Nc inc already adjusted 21/11/03 (1 page) |
22 December 2003 | Resolutions
|
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
24 November 2003 | Return made up to 31/10/03; bulk list available separately (11 pages) |
24 November 2003 | Return made up to 31/10/03; bulk list available separately (11 pages) |
28 August 2003 | Ad 30/07/03--------- £ si [email protected]=1644 £ ic 1189210/1190854 (2 pages) |
28 August 2003 | Ad 30/07/03--------- £ si [email protected]=1644 £ ic 1189210/1190854 (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Resolutions
|
11 July 2003 | Ad 25/06/03--------- £ si [email protected]=48057 £ ic 1141153/1189210 (2 pages) |
11 July 2003 | Ad 25/06/03--------- £ si [email protected]=48057 £ ic 1141153/1189210 (2 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
19 March 2003 | Location of register of members (non legible) (1 page) |
14 November 2002 | Return made up to 31/10/02; bulk list available separately
|
14 November 2002 | Return made up to 31/10/02; bulk list available separately
|
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Resolutions
|
23 July 2002 | Statement of affairs (47 pages) |
23 July 2002 | Ad 01/07/02--------- £ si [email protected]=180000 £ ic 961153/1141153 (2 pages) |
23 July 2002 | Ad 01/07/02--------- £ si [email protected]=180000 £ ic 961153/1141153 (2 pages) |
23 July 2002 | Statement of affairs (47 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
25 June 2002 | Ad 31/05/02--------- £ si [email protected]=45769 £ ic 915384/961153 (4 pages) |
25 June 2002 | Ad 31/05/02--------- £ si [email protected]=45769 £ ic 915384/961153 (4 pages) |
20 November 2001 | Return made up to 31/10/01; bulk list available separately (9 pages) |
20 November 2001 | Return made up to 31/10/01; bulk list available separately (9 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
6 June 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
23 November 2000 | Return made up to 31/10/00; bulk list available separately (9 pages) |
23 November 2000 | Return made up to 31/10/00; bulk list available separately (9 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
20 June 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
12 May 2000 | Ad 20/04/00--------- £ si [email protected]=99350 £ ic 816032/915382 (3 pages) |
12 May 2000 | Ad 20/04/00--------- £ si [email protected]=99350 £ ic 816032/915382 (3 pages) |
5 May 2000 | £ nc 3000000/3200000 20/04/00 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 3000000/3200000 20/04/00 (1 page) |
5 May 2000 | Resolutions
|
29 March 2000 | Prospectus (61 pages) |
29 March 2000 | Prospectus (61 pages) |
23 November 1999 | Return made up to 31/10/99; bulk list available separately
|
23 November 1999 | Return made up to 31/10/99; bulk list available separately
|
4 November 1999 | Ad 19/10/99--------- £ si [email protected]=38858 £ ic 777174/816032 (2 pages) |
4 November 1999 | Ad 19/10/99--------- £ si [email protected]=38858 £ ic 777174/816032 (2 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
15 June 1999 | Full accounts made up to 31 December 1998 (34 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (34 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
1 December 1998 | Return made up to 31/10/98; bulk list available separately
|
1 December 1998 | Return made up to 31/10/98; bulk list available separately
|
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
12 June 1998 | Company name changed electrophoretics international p ublic LIMITED company\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed electrophoretics international p ublic LIMITED company\certificate issued on 15/06/98 (2 pages) |
24 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
24 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
18 November 1997 | Return made up to 31/10/97; bulk list available separately
|
18 November 1997 | Return made up to 31/10/97; bulk list available separately
|
18 July 1997 | £ ic 1340114/777470 02/07/97 £ sr 562644@1=562644 (1 page) |
18 July 1997 | £ ic 1340114/777470 02/07/97 £ sr 562644@1=562644 (1 page) |
13 July 1997 | Ad 02/07/97--------- £ si [email protected]=7036 £ ic 1333078/1340114 (2 pages) |
13 July 1997 | Ad 02/07/97--------- £ si [email protected]=7036 £ ic 1333078/1340114 (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
7 May 1997 | Ad 25/04/97--------- £ si [email protected]=5 £ ic 1333073/1333078 (2 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
7 May 1997 | Ad 25/04/97--------- £ si [email protected]=5 £ ic 1333073/1333078 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 2810020/3000000 11/03/97 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 2810020/3000000 11/03/97 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 2700000/2810020 11/03/97 (1 page) |
14 April 1997 | £ nc 2700000/2810020 11/03/97 (1 page) |
14 April 1997 | Ad 11/03/97--------- £ si [email protected]=110019 £ ic 1223054/1333073 (2 pages) |
14 April 1997 | Ad 11/03/97--------- £ si [email protected]=110019 £ ic 1223054/1333073 (2 pages) |
14 April 1997 | Resolutions
|
17 February 1997 | Prospectus (59 pages) |
17 February 1997 | Prospectus (59 pages) |
30 December 1996 | Ad 16/12/96--------- premium £ si [email protected]=100 £ ic 1222954/1223054 (2 pages) |
30 December 1996 | Ad 16/12/96--------- premium £ si [email protected]=100 £ ic 1222954/1223054 (2 pages) |
20 November 1996 | Ad 06/11/96-11/11/96 £ si [email protected]=829 £ ic 1222125/1222954 (2 pages) |
20 November 1996 | Ad 06/11/96-11/11/96 £ si [email protected]=829 £ ic 1222125/1222954 (2 pages) |
19 November 1996 | Return made up to 31/10/96; bulk list available separately
|
19 November 1996 | Return made up to 31/10/96; bulk list available separately
|
28 October 1996 | Ad 15/10/96--------- £ si [email protected]=250 £ ic 1221625/1221875 (2 pages) |
28 October 1996 | Ad 15/10/96--------- £ si [email protected]=250 £ ic 1221625/1221875 (2 pages) |
11 October 1996 | Ad 04/10/96--------- £ si [email protected]=500 £ ic 1221125/1221625 (2 pages) |
11 October 1996 | Ad 04/10/96--------- £ si [email protected]=500 £ ic 1221125/1221625 (2 pages) |
26 September 1996 | Ad 18/09/96--------- £ si [email protected]=1600 £ ic 1219525/1221125 (2 pages) |
26 September 1996 | Ad 18/09/96--------- £ si [email protected]=1600 £ ic 1219525/1221125 (2 pages) |
19 September 1996 | Ad 12/09/96--------- £ si [email protected]=4200 £ ic 1215325/1219525 (2 pages) |
19 September 1996 | Ad 12/09/96--------- £ si [email protected]=4200 £ ic 1215325/1219525 (2 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
24 April 1996 | Ad 03/04/96-15/04/96 £ si [email protected]=80 £ ic 1215245/1215325 (2 pages) |
24 April 1996 | Ad 03/04/96-15/04/96 £ si [email protected]=80 £ ic 1215245/1215325 (2 pages) |
29 March 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
29 March 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: trafalgar house, 11-12 waterloo place, 29 charles ii street, london SW1 (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: trafalgar house, 11-12 waterloo place, 29 charles ii street, london SW1 (1 page) |
9 February 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Particulars of mortgage/charge (4 pages) |
8 January 1996 | £ ic 2101423/1215245 28/12/95 £ sr 886178@1=886178 (1 page) |
8 January 1996 | Ad 28/12/95--------- £ si [email protected]=5152 £ ic 2096271/2101423 (2 pages) |
8 January 1996 | Ad 28/12/95--------- £ si [email protected]=5152 £ ic 2096271/2101423 (2 pages) |
8 January 1996 | £ ic 2101423/1215245 28/12/95 £ sr 886178@1=886178 (1 page) |
15 November 1995 | Return made up to 31/10/95; no change of members (20 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (20 pages) |
20 October 1995 | Ad 03/10/95--------- £ si [email protected]=400 £ ic 2095373/2095773 (2 pages) |
20 October 1995 | Ad 03/10/95--------- £ si [email protected]=400 £ ic 2095373/2095773 (2 pages) |
12 October 1995 | £ ic 2496254/2095373 27/09/95 £ sr 400881@1=400881 (1 page) |
12 October 1995 | £ ic 2496254/2095373 27/09/95 £ sr 400881@1=400881 (1 page) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
11 October 1995 | Accounting reference date extended from 07/11 to 31/12 (1 page) |
11 October 1995 | Accounting reference date extended from 07/11 to 31/12 (1 page) |
6 October 1995 | Ad 27/09/95--------- £ si [email protected]=30006 £ ic 2466248/2496254 (2 pages) |
6 October 1995 | Ad 27/09/95--------- £ si [email protected]=30006 £ ic 2466248/2496254 (2 pages) |
31 August 1995 | Ad 15/08/95--------- £ si [email protected]=25071 £ ic 2441177/2466248 (2 pages) |
31 August 1995 | Ad 15/08/95--------- £ si [email protected]=25071 £ ic 2441177/2466248 (2 pages) |
11 April 1995 | Ad 07/03/95--------- £ si [email protected] (2 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 07/03/95--------- £ si [email protected] (2 pages) |
9 April 1995 | Ad 06/12/94-14/12/94 £ si 2441120@1 (2 pages) |
9 April 1995 | Ad 06/12/94-14/12/94 £ si 2441120@1 (2 pages) |
9 April 1995 | Particulars of contract relating to shares (4 pages) |
9 April 1995 | Particulars of contract relating to shares (4 pages) |
28 March 1995 | Ad 07/03/95--------- £ si [email protected]=55 £ ic 2441122/2441177 (2 pages) |
28 March 1995 | Ad 07/03/95--------- £ si [email protected]=55 £ ic 2441122/2441177 (2 pages) |
15 March 1995 | Memorandum and Articles of Association (148 pages) |
15 March 1995 | Memorandum and Articles of Association (148 pages) |
7 March 1995 | Location of register of members (non legible) (1 page) |
7 March 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (192 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
20 October 1994 | Resolutions
|
20 October 1994 | Resolutions
|
13 October 1994 | Company name changed timedbid PUBLIC LIMITED COMPANY\certificate issued on 13/10/94 (2 pages) |
13 October 1994 | Company name changed timedbid PUBLIC LIMITED COMPANY\certificate issued on 13/10/94 (2 pages) |
4 August 1994 | Resolutions
|
4 August 1994 | Resolutions
|
10 December 1993 | Incorporation (10 pages) |
10 December 1993 | Certificate of incorporation (1 page) |
10 December 1993 | Certificate of incorporation (1 page) |
10 December 1993 | Incorporation (10 pages) |