Company NamePentix Limited
Company StatusDissolved
Company Number03377882
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(3 years after company formation)
Appointment Duration23 years, 8 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Sara Friedman
StatusClosed
Appointed01 May 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 May 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Hannah Zelda Weiss
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusResigned
Appointed01 May 1998(11 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£462,996
Current Liabilities£661,813

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Charges

6 January 2011Delivered on: 13 January 2011
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 May 2002Delivered on: 5 June 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the castle hotel bute street treherbert rhondda t/no: CYM24710. See the mortgage charge document for full details.
Outstanding
11 May 1999Delivered on: 24 May 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the conway arms 69-77 (odd) leagrave road luton t/n BD34047; the angel 35 cambridge road st neots; the fo inn 35 high street carlton (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details.
Outstanding

Filing History

8 June 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
31 March 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
2 January 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
1 April 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
4 January 2022Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
6 July 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 July 2021Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
6 April 2021Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page)
29 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
25 June 2020Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
29 March 2020Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
5 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
29 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
28 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
28 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2017Appointment of Mrs Sara Friedman as a secretary on 1 May 2017 (2 pages)
27 June 2017Appointment of Mrs Sara Friedman as a secretary on 1 May 2017 (2 pages)
27 June 2017Appointment of Mrs Dwora Feldman as a director on 1 May 2017 (2 pages)
27 June 2017Appointment of Mrs Dwora Feldman as a director on 1 May 2017 (2 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
17 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
17 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
10 August 2016Termination of appointment of Dwora Feldman as a secretary on 30 May 2015 (1 page)
10 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Termination of appointment of Heinrich Feldman as a director on 30 May 2015 (1 page)
10 August 2016Termination of appointment of Dwora Feldman as a secretary on 30 May 2015 (1 page)
10 August 2016Termination of appointment of Heinrich Feldman as a director on 30 May 2015 (1 page)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
26 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
26 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
26 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
25 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
25 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
28 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
4 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
1 June 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
1 June 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
11 August 2009Return made up to 29/05/09; full list of members (4 pages)
11 August 2009Return made up to 29/05/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Return made up to 29/05/07; full list of members (3 pages)
7 June 2007Return made up to 29/05/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Return made up to 29/05/06; full list of members (3 pages)
21 June 2006Return made up to 29/05/06; full list of members (3 pages)
12 April 2006Amended accounts made up to 31 March 2005 (4 pages)
12 April 2006Amended accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Return made up to 29/05/05; full list of members (3 pages)
3 June 2005Return made up to 29/05/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 29/05/04; full list of members (6 pages)
21 June 2004Return made up to 29/05/04; full list of members (6 pages)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 June 2003Return made up to 29/05/03; full list of members (6 pages)
7 June 2003Return made up to 29/05/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Return made up to 29/05/02; full list of members (7 pages)
10 July 2002Return made up to 29/05/02; full list of members (7 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Return made up to 29/05/01; full list of members (6 pages)
16 August 2001Return made up to 29/05/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
14 July 2000Return made up to 29/05/00; full list of members (8 pages)
14 July 2000Return made up to 29/05/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
23 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
2 July 1999Return made up to 29/05/99; full list of members (8 pages)
2 July 1999Return made up to 29/05/99; full list of members (8 pages)
24 May 1999Particulars of mortgage/charge (11 pages)
24 May 1999Particulars of mortgage/charge (11 pages)
29 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
29 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
11 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Return made up to 29/05/98; full list of members (8 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Return made up to 29/05/98; full list of members (8 pages)
31 July 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (5 pages)
29 June 1998New director appointed (5 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 13-17 new burlington place london W1X 2JP (1 page)
12 June 1998Registered office changed on 12/06/98 from: 13-17 new burlington place london W1X 2JP (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (3 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1997Director resigned (1 page)
29 May 1997Incorporation (14 pages)
29 May 1997Incorporation (14 pages)