Company NameBonnet (UK)
Company StatusDissolved
Company Number03176706
CategoryPrivate Unlimited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(10 years, 11 months after company formation)
Appointment Duration5 years (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(10 years, 11 months after company formation)
Appointment Duration5 years (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed15 February 2007(10 years, 11 months after company formation)
Appointment Duration5 years (closed 28 February 2012)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameClaude Jean Denis Artaud
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1996(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1997)
RoleCompany Director
Correspondence Address29 Avenue De La Bourdonnais
Paris
75007
Director NameMr Roger Michael Flanagan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Whistlers Court The Ridge
Woldingham
Surrey
CR3 7AN
Director NameYves Fabien Alexandre
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1997(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1997)
RoleExport Dir
Correspondence Address4 Rue Du General Ducrot
Strasbourg
67000
Secretary NameYves Fabien Alexandre
NationalityFrench
StatusResigned
Appointed25 March 1997(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1997)
RoleExport Dir
Correspondence Address4 Rue Du General Ducrot
Strasbourg
67000
Director NameThierry Brener
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1997(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 February 2007)
RoleChairman
Correspondence Address2 Rue Du Bois De Boulogne
Saint Cloud
92210
Director NameJonathan Graham Cawley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2003)
RoleTechnical Director
Correspondence Address5 Tichborne
Thame
Oxfordshire
OX9 3XJ
Secretary NameJonathan Graham Cawley
NationalityBritish
StatusResigned
Appointed09 June 1997(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2003)
RoleTechnical Director
Correspondence Address5 Tichborne
Thame
Oxfordshire
OX9 3XJ
Director NameGroup Export Director Thierry Achard De La Vente
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1998(1 year, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2002)
RoleExport Manager
Correspondence Address22 Rue Du General De Gaulle
Fleurines
Oise
60700
Director NameJean Francois Fozzani
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1998(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleFin Director
Correspondence Address15 Rue Des Terres Au Cure
Paris
75013
France
Director NamePhilippe Dattez
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2004)
RoleFinancial Director
Correspondence Address15 Rue De La Comete
Paris
75007
Foreign
Director NameHerve De Robien
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address142 Route De Letang La Ville
Mareil Marly
78750
France
Director NameHerve Giraud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2003(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2007)
RoleManaging Director
Correspondence Address94 Bd Napesherbes
Malesherbes
Paris
75017
Foreign
Director NameMr Geoffrey Peter Snelgrove
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands Farm
Brickfields
West Malling
Kent
ME19 5AG
Director NameUgo Della Croce Di Dojola
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2007)
RoleInternational Director
Correspondence Address21 Rue Godot De Mauroy
Paris
75009
Foreign
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2007)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
8 March 2010Director's details changed (2 pages)
8 March 2010Director's details changed (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
17 April 2009Return made up to 13/03/09; full list of members (4 pages)
17 April 2009Return made up to 13/03/09; full list of members (4 pages)
10 December 2008Full accounts made up to 30 November 2008 (15 pages)
10 December 2008Full accounts made up to 30 November 2008 (15 pages)
16 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2008Return made up to 13/03/08; full list of members (4 pages)
22 May 2008Return made up to 13/03/08; full list of members (4 pages)
8 April 2008Declaration of assent for reregistration to UNLTD (1 page)
8 April 2008Application for reregistration from LTD to UNLTD (3 pages)
8 April 2008Application for reregistration from LTD to UNLTD (3 pages)
8 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2008Members' assent for rereg from LTD to UNLTD (2 pages)
8 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2008Re-registration of Memorandum and Articles (11 pages)
8 April 2008Declaration of assent for reregistration to UNLTD (1 page)
8 April 2008Re-registration of Memorandum and Articles (11 pages)
8 April 2008Members' assent for rereg from LTD to UNLTD (2 pages)
8 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2008Full accounts made up to 30 November 2007 (16 pages)
4 April 2008Full accounts made up to 30 November 2007 (16 pages)
7 January 2008Memorandum and Articles of Association (7 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Memorandum and Articles of Association (7 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
3 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2007Full accounts made up to 31 December 2006 (16 pages)
8 May 2007Full accounts made up to 31 December 2006 (16 pages)
25 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 March 2007New director appointed (4 pages)
10 March 2007Registered office changed on 10/03/07 from: 3 crusader ind est stirling rd cressex business park high wycombe buckinghamshire HP12 3XX (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (4 pages)
10 March 2007Registered office changed on 10/03/07 from: 3 crusader ind est stirling rd cressex business park high wycombe buckinghamshire HP12 3XX (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (5 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (5 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (5 pages)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (5 pages)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
26 April 2006Return made up to 13/03/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: 3 cursader industrial estate stirling road cressex businees park high wycmombe bucks HP12 3XX (1 page)
26 April 2006Return made up to 13/03/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: 3 cursader industrial estate stirling road cressex businees park high wycmombe bucks HP12 3XX (1 page)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2006Nc inc already adjusted 01/07/05 (1 page)
20 January 2006Nc inc already adjusted 01/07/05 (1 page)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Amended full accounts made up to 31 December 2004 (13 pages)
21 July 2005Amended full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
8 June 2005Return made up to 13/03/05; full list of members (3 pages)
8 June 2005Return made up to 13/03/05; full list of members (3 pages)
21 March 2005Ad 31/12/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
21 March 2005Ad 31/12/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
15 March 2005Return made up to 13/03/04; full list of members (9 pages)
15 March 2005Return made up to 13/03/04; full list of members (9 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
31 July 2003Company name changed hmi group (uk) LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed hmi group (uk) LIMITED\certificate issued on 31/07/03 (2 pages)
2 June 2003Ad 16/05/03--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
2 June 2003Ad 16/05/03--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Full accounts made up to 31 December 2002 (11 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Nc inc already adjusted 16/05/03 (1 page)
2 June 2003Nc inc already adjusted 16/05/03 (1 page)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 April 2003Return made up to 13/03/03; full list of members (8 pages)
11 April 2003Return made up to 13/03/03; full list of members (8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
25 April 2002Ad 18/04/02--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002£ nc 200000/500000 18/04/02 (1 page)
25 April 2002Ad 18/04/02--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
25 April 2002£ nc 200000/500000 18/04/02 (1 page)
25 April 2002Full accounts made up to 31 December 2001 (12 pages)
25 April 2002Full accounts made up to 31 December 2001 (12 pages)
18 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Return made up to 13/03/02; full list of members (7 pages)
30 August 2001Full accounts made up to 31 December 2000 (13 pages)
30 August 2001Full accounts made up to 31 December 2000 (13 pages)
26 March 2001Return made up to 13/03/01; full list of members (7 pages)
26 March 2001Return made up to 13/03/01; full list of members (7 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
18 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 March 1999Return made up to 13/03/99; no change of members (6 pages)
20 December 1998Return made up to 13/03/98; full list of members (8 pages)
20 December 1998Return made up to 13/03/98; full list of members (8 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
11 February 1998Company name changed cidelcem (uk) LIMITED\certificate issued on 12/02/98 (2 pages)
11 February 1998Company name changed cidelcem (uk) LIMITED\certificate issued on 12/02/98 (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1997Nc inc already adjusted 30/08/97 (1 page)
24 October 1997Ad 30/08/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 October 1997Nc inc already adjusted 30/08/97 (1 page)
24 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1997Ad 30/08/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Secretary resigned;director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Secretary resigned;director resigned (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Return made up to 13/03/97; full list of members (6 pages)
17 March 1997Director resigned (1 page)
17 March 1997New secretary appointed;new director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
(6 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed;new director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Registered office changed on 15/05/96 from: 16 bedford street covent garden london WC2E 9HF (1 page)
15 May 1996Registered office changed on 15/05/96 from: 16 bedford street covent garden london WC2E 9HF (1 page)
22 April 1996Registered office changed on 22/04/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 April 1996Company name changed bevertons LIMITED\certificate issued on 19/04/96 (2 pages)
18 April 1996Company name changed bevertons LIMITED\certificate issued on 19/04/96 (2 pages)
15 April 1996Accounting reference date notified as 31/12 (1 page)
15 April 1996Accounting reference date notified as 31/12 (1 page)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 March 1996Incorporation (8 pages)