Company NameSafint Optical U.K. Limited
Company StatusDissolved
Company Number03026578
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date20 October 2018 (5 years, 6 months ago)
Previous NameAlnery No. 1426 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerd Graehsler
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustrian
StatusClosed
Appointed15 January 2016(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 20 October 2018)
RoleGroup Cfo
Country of ResidenceItaly
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Joel Klas Rickard Odland
Date of BirthJune 1986 (Born 37 years ago)
NationalitySwedish
StatusClosed
Appointed15 January 2016(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 20 October 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSafilo Uk Limited 7-10 Savoy Hill
London
WC2R 0PB
Director NameMr Frederic Louis Laffort
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2017(22 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSafilo Uk Ltd Savoy Hill House
7-10 Savoy Hill
London
WC2R 0BU
Secretary NameComat Consulting Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(11 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 20 October 2018)
Correspondence Address2 High Coombe Place Warren Cutting
Kingston-Upon-Thames
Surrey
KT2 7HH
Director NameMichael Thomas Cooney
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 24 April 2006)
RoleImporter And Distributor
Correspondence AddressSt Oswalds House
106 Station Parade
Harrogate
HG1 1HQ
Director NameDiego Salvador
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed26 May 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 2003)
RoleLegal Advisor
Correspondence AddressVia Salvo D'Acquisto 28/4
35027 Noventa
Padova
Italy
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed26 May 1995(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameMr Keith Gardner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2002(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Valley Road
Harrogate
North Yorkshire
HG2 0JQ
Director NameRoberto Vedovotto
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 September 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2006)
RoleManager
Correspondence AddressRiv Paleocapa 74/3
Padova
Italy
Director NameLuca La Barbera
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed29 March 2004(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 April 2004)
RoleLegal Executive
Correspondence AddressVia Colombo 30
Selvazzano
Padua
35030
Italy
Director NameFrancesco Tagliapietra
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2006(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2012)
RoleHead Of Administration & Cor
Correspondence AddressHill House (Co-Sec/Aucott)
1 Little New Street
London
EC4A 3TR
Director NameMr Massimo Lisot
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2013(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 14 November 2013)
RoleManager
Country of ResidenceItaly
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameNicola Biondo
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2013(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2016)
RoleNone Supplied
Country of ResidenceItaly
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameLuca Beatrice
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed10 November 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2016)
RoleHead Of Admin & Control
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.1m at £1Safilo International Bv
100.00%
Ordinary

Financials

Year2014
Gross Profit-£20,756
Net Worth£22,411,562
Cash£2,570
Current Liabilities£119,568

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 February 2003Delivered on: 11 February 2003
Persons entitled: Unicredit Banca Mobiliare S.P.A. (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2018Final Gazette dissolved following liquidation (1 page)
20 July 2018Return of final meeting in a members' voluntary winding up (10 pages)
23 February 2018Satisfaction of charge 1 in full (1 page)
10 January 2018Register inspection address has been changed to Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages)
10 January 2018Register(s) moved to registered inspection location Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages)
10 January 2018Register inspection address has been changed to Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages)
10 January 2018Register(s) moved to registered inspection location Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages)
22 December 2017Appointment of a voluntary liquidator (2 pages)
22 December 2017Declaration of solvency (5 pages)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
(1 page)
22 December 2017Resolution insolvency:res re books (1 page)
22 December 2017Appointment of a voluntary liquidator (2 pages)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
(1 page)
22 December 2017Resolution insolvency:res re books (1 page)
22 December 2017Declaration of solvency (5 pages)
22 November 2017Appointment of Mr Frederic Louis Laffort as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Frederic Louis Laffort as a director on 9 November 2017 (2 pages)
4 October 2017All of the property or undertaking has been released from charge 1 (2 pages)
4 October 2017All of the property or undertaking has been released from charge 1 (2 pages)
29 September 2017Resolutions
  • RES13 ‐ Written resolutions, duly signed and passed. The articles of association by virtue of section 28 be deleted in their entirety are hereby adopted in their full form . 22/09/2017
(2 pages)
29 September 2017Statement of company's objects (2 pages)
29 September 2017Resolutions
  • RES13 ‐ Written resolutions, duly signed and passed. The articles of association by virtue of section 28 be deleted in their entirety are hereby adopted in their full form . 22/09/2017
(2 pages)
29 September 2017Statement of company's objects (2 pages)
25 September 2017Solvency Statement dated 22/09/17 (1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2017Solvency Statement dated 22/09/17 (1 page)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1
(3 pages)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1
(3 pages)
25 September 2017Statement by Directors (1 page)
25 September 2017Statement by Directors (1 page)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (10 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (10 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 21,139,001
(5 pages)
21 March 2016Secretary's details changed for Comat Consulting Services Limited on 1 January 2015 (1 page)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 21,139,001
(5 pages)
21 March 2016Secretary's details changed for Comat Consulting Services Limited on 1 January 2015 (1 page)
4 February 2016Termination of appointment of Luca Beatrice as a director on 15 January 2016 (1 page)
4 February 2016Appointment of Mr Gerd Graehsler as a director on 15 January 2016 (2 pages)
4 February 2016Termination of appointment of Nicola Biondo as a director on 15 January 2016 (1 page)
4 February 2016Appointment of Mr Gerd Graehsler as a director on 15 January 2016 (2 pages)
4 February 2016Appointment of Mr Joel Klas Rickard Odland as a director on 15 January 2016 (2 pages)
4 February 2016Termination of appointment of Nicola Biondo as a director on 15 January 2016 (1 page)
4 February 2016Termination of appointment of Luca Beatrice as a director on 15 January 2016 (1 page)
4 February 2016Appointment of Mr Joel Klas Rickard Odland as a director on 15 January 2016 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 21,139,001
(6 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 21,139,001
(6 pages)
11 November 2014Appointment of Luca Beatrice as a director on 10 November 2014 (2 pages)
11 November 2014Termination of appointment of Keith Gardner as a director on 24 September 2014 (1 page)
11 November 2014Termination of appointment of Keith Gardner as a director on 24 September 2014 (1 page)
11 November 2014Appointment of Luca Beatrice as a director on 10 November 2014 (2 pages)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
19 August 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 21,139,001
(5 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 21,139,001
(5 pages)
16 December 2013Appointment of Nicola Biondo as a director (2 pages)
16 December 2013Termination of appointment of Massimo Lisot as a director (1 page)
16 December 2013Appointment of Nicola Biondo as a director (2 pages)
16 December 2013Termination of appointment of Massimo Lisot as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
10 April 2013Appointment of Mr Massimo Lisot as a director (2 pages)
10 April 2013Appointment of Mr Massimo Lisot as a director (2 pages)
28 February 2013Termination of appointment of Francesco Tagliapietra as a director (1 page)
28 February 2013Termination of appointment of Francesco Tagliapietra as a director (1 page)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for Comat Registrars Limited on 1 April 2010 (1 page)
15 February 2011Secretary's details changed for Comat Registrars Limited on 1 April 2010 (1 page)
15 February 2011Secretary's details changed for Comat Registrars Limited on 1 April 2010 (1 page)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Keith Gardner on 27 February 2010 (2 pages)
8 April 2010Director's details changed for Francesco Tagliapietra on 27 February 2010 (2 pages)
8 April 2010Director's details changed for Keith Gardner on 27 February 2010 (2 pages)
8 April 2010Director's details changed for Francesco Tagliapietra on 27 February 2010 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (15 pages)
11 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 March 2009Director's change of particulars / francesco tagliapietra / 13/11/2008 (1 page)
6 March 2009Director's change of particulars / francesco tagliapietra / 13/11/2008 (1 page)
28 April 2008Full accounts made up to 31 December 2007 (15 pages)
28 April 2008Full accounts made up to 31 December 2007 (15 pages)
14 April 2008Return made up to 27/02/08; full list of members (5 pages)
14 April 2008Return made up to 27/02/08; full list of members (5 pages)
10 April 2008Director's change of particulars / keith gardner / 10/09/2007 (1 page)
10 April 2008Director's change of particulars / keith gardner / 10/09/2007 (1 page)
2 May 2007Return made up to 27/02/07; full list of members (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 27/02/07; full list of members (5 pages)
2 May 2007Director's particulars changed (1 page)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
6 February 2007Full accounts made up to 31 December 2005 (161 pages)
6 February 2007Full accounts made up to 31 December 2005 (161 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
26 April 2006Return made up to 27/02/06; full list of members (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 27/02/06; full list of members (5 pages)
26 April 2006Director's particulars changed (1 page)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
1 April 2005Return made up to 27/02/05; full list of members (5 pages)
1 April 2005Return made up to 27/02/05; full list of members (5 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
30 April 2004Full accounts made up to 31 December 2003 (12 pages)
30 April 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
5 March 2004Return made up to 27/02/04; full list of members (5 pages)
5 March 2004Return made up to 27/02/04; full list of members (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
9 April 2003Full accounts made up to 31 December 2002 (24 pages)
9 April 2003Full accounts made up to 31 December 2002 (24 pages)
8 March 2003Return made up to 27/02/03; full list of members (5 pages)
8 March 2003Return made up to 27/02/03; full list of members (5 pages)
11 February 2003Particulars of mortgage/charge (10 pages)
11 February 2003Particulars of mortgage/charge (10 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
20 June 2002Return made up to 27/02/02; full list of members (5 pages)
20 June 2002Return made up to 27/02/02; full list of members (5 pages)
28 March 2002Full accounts made up to 31 December 2001 (14 pages)
28 March 2002Full accounts made up to 31 December 2001 (14 pages)
2 April 2001Full accounts made up to 31 December 2000 (12 pages)
2 April 2001Full accounts made up to 31 December 2000 (12 pages)
6 March 2001Return made up to 27/02/01; full list of members (5 pages)
6 March 2001Return made up to 27/02/01; full list of members (5 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Return made up to 27/02/00; full list of members (5 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Return made up to 27/02/00; full list of members (5 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Return made up to 27/02/99; full list of members (5 pages)
16 March 1999Return made up to 27/02/99; full list of members (5 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
3 March 1998Return made up to 27/02/98; full list of members (5 pages)
3 March 1998Return made up to 27/02/98; full list of members (5 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
11 March 1997Return made up to 27/02/97; full list of members (6 pages)
11 March 1997Return made up to 27/02/97; full list of members (6 pages)
18 August 1996Full accounts made up to 31 December 1995 (76 pages)
18 August 1996Full accounts made up to 31 December 1995 (76 pages)
4 March 1996Return made up to 27/02/96; full list of members (7 pages)
4 March 1996Return made up to 27/02/96; full list of members (7 pages)
29 August 1995Ad 14/07/95--------- £ si 20719000@1 (2 pages)
29 August 1995Statement of affairs (10 pages)
29 August 1995Ad 14/07/95--------- £ si 20719000@1 (2 pages)
29 August 1995Statement of affairs (10 pages)
16 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 August 1995Ad 14/07/95--------- £ si 20719000@1=20719000 £ ic 420001/21139001 (2 pages)
16 August 1995£ nc 500000/50000000 14/07/95 (1 page)
16 August 1995Ad 14/07/95--------- £ si 20000@1=20000 £ ic 400001/420001 (2 pages)
16 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 August 1995Memorandum and Articles of Association (24 pages)
16 August 1995£ nc 500000/50000000 14/07/95 (1 page)
16 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1995Memorandum and Articles of Association (24 pages)
16 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1995Ad 14/07/95--------- £ si 20000@1=20000 £ ic 400001/420001 (2 pages)
16 August 1995Ad 14/07/95--------- £ si 20719000@1=20719000 £ ic 420001/21139001 (2 pages)
3 July 1995Ad 15/06/95--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Ad 15/06/95--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
3 July 1995Memorandum and Articles of Association (32 pages)
3 July 1995£ nc 100/500000 15/06/95 (1 page)
3 July 1995£ nc 100/500000 15/06/95 (1 page)
3 July 1995Memorandum and Articles of Association (32 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995New secretary appointed;director resigned (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 9 cheapside london EC2V 6AD (1 page)
13 June 1995Registered office changed on 13/06/95 from: 9 cheapside london EC2V 6AD (1 page)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995New director appointed (2 pages)
13 June 1995New secretary appointed;director resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 June 1995Company name changed alnery no. 1426 LIMITED\certificate issued on 07/06/95 (4 pages)
6 June 1995Company name changed alnery no. 1426 LIMITED\certificate issued on 07/06/95 (4 pages)
27 February 1995Incorporation (16 pages)
27 February 1995Incorporation (16 pages)