London
W1F 7PH
Director Name | Colin James Nicholl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Mr Alistair Clive Singleton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warwick Street London W1B 5NL |
Secretary Name | Colin James Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Secretary Name | Elizabeth Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 2 Copthall Avenue London EC2R 7DA |
Secretary Name | Mr Kenneth Holligan |
---|---|
Status | Resigned |
Appointed | 01 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Mr Roger John Moore |
---|---|
Status | Resigned |
Appointed | 09 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | 752solutions.com |
---|---|
Telephone | 020 76144420 |
Telephone region | London |
Registered Address | 18 Fouberts Place London W1F 7PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
6k at £1 | Ithr Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,384,000 |
Gross Profit | £419,000 |
Net Worth | -£2,051,000 |
Cash | £127,000 |
Current Liabilities | £4,769,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 7 August 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
29 May 2013 | Delivered on: 5 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 June 2010 | Delivered on: 5 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
17 August 2007 | Delivered on: 23 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
18 May 2007 | Delivered on: 23 May 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchasefixed charge on purchased debts which fail to vestfor the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
18 May 2007 | Delivered on: 23 May 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
29 May 2009 | Delivered on: 6 June 2009 Satisfied on: 11 July 2012 Persons entitled: Amsprop Bishopsgate Limited Classification: Rent deposit deed Secured details: £17,404.10 due or to become due from the company to the chargee. Particulars: The sum of £17,404.10 secured by a deed of deposit. Fully Satisfied |
26 February 2004 | Delivered on: 3 March 2004 Satisfied on: 21 July 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details. Fully Satisfied |
23 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 31 March 2021 (6 pages) |
20 June 2022 | Registered office address changed from 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
12 December 2019 | Registration of charge 049223510009, created on 29 November 2019 (22 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA to 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA on 9 October 2019 (1 page) |
16 April 2019 | Satisfaction of charge 6 in full (1 page) |
16 April 2019 | Satisfaction of charge 4 in full (1 page) |
16 April 2019 | Satisfaction of charge 2 in full (1 page) |
16 April 2019 | Satisfaction of charge 3 in full (2 pages) |
16 April 2019 | Satisfaction of charge 049223510007 in full (1 page) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
23 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 August 2017 | Registration of charge 049223510008, created on 27 July 2017 (12 pages) |
7 August 2017 | Registration of charge 049223510008, created on 27 July 2017 (12 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
21 November 2016 | Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page) |
31 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 March 2016 | Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 April 2014 | Registered office address changed from C/O Ithr Group Plc 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from C/O Ithr Group Plc 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 049223510007 (26 pages) |
5 June 2013 | Registration of charge 049223510007 (26 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 December 2012 | Termination of appointment of Alistair Singleton as a director (1 page) |
12 December 2012 | Termination of appointment of Alistair Singleton as a director (1 page) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Appointment of Mr Kenneth Holligan as a secretary (1 page) |
13 August 2012 | Appointment of Mr Sean Michael Gallagher as a director (2 pages) |
13 August 2012 | Registered office address changed from 2 Copthall Avenue London EC2R 7DA United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 2 Copthall Avenue London EC2R 7DA United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Elizabeth Singleton as a secretary (1 page) |
13 August 2012 | Termination of appointment of Elizabeth Singleton as a secretary (1 page) |
13 August 2012 | Appointment of Mr Kenneth Holligan as a secretary (1 page) |
13 August 2012 | Appointment of Mr Sean Michael Gallagher as a director (2 pages) |
23 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 April 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
8 August 2011 | Registered office address changed from 4Th Floor, Aldermans House 34-37 Liverpool Street London EC2M 7PP on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 4Th Floor, Aldermans House 34-37 Liverpool Street London EC2M 7PP on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 4Th Floor, Aldermans House 34-37 Liverpool Street London EC2M 7PP on 8 August 2011 (1 page) |
19 July 2011 | Cancellation of shares. Statement of capital on 19 July 2011
|
19 July 2011 | Cancellation of shares. Statement of capital on 19 July 2011
|
19 July 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Resolutions
|
16 June 2011 | Purchase of own shares. (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Cancellation of shares. Statement of capital on 16 June 2011
|
16 June 2011 | Purchase of own shares. (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Cancellation of shares. Statement of capital on 16 June 2011
|
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Purchase of own shares. (3 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Purchase of own shares. (3 pages) |
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
11 May 2011 | Resolutions
|
11 May 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Resolutions
|
16 March 2011 | Purchase of own shares. (3 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Purchase of own shares. (3 pages) |
16 March 2011 | Cancellation of shares. Statement of capital on 16 March 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Cancellation of shares. Statement of capital on 16 March 2011
|
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
18 February 2011 | Purchase of own shares. (3 pages) |
18 February 2011 | Purchase of own shares. (3 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 November 2009 | Secretary's details changed for Elizabeth Jane Singleton on 3 November 2009 (1 page) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Elizabeth Jane Singleton on 3 November 2009 (1 page) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Alistair Clive Singleton on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Alistair Clive Singleton on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Elizabeth Jane Singleton on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Alistair Clive Singleton on 3 November 2009 (2 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 107-111 fleet street london EC4A 2AB (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 107-111 fleet street london EC4A 2AB (1 page) |
30 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: lion house red lion street london WC1R 4GB (2 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: lion house red lion street london WC1R 4GB (2 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 06/10/05; full list of members (3 pages) |
8 December 2005 | Return made up to 06/10/05; full list of members (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
11 May 2004 | Ad 21/04/04--------- £ si 3000@1=3000 £ ic 3750/6750 (2 pages) |
11 May 2004 | Ad 21/04/04--------- £ si 3000@1=3000 £ ic 3750/6750 (2 pages) |
15 March 2004 | Ad 03/03/04--------- £ si 750@1=750 £ ic 3000/3750 (2 pages) |
15 March 2004 | Ad 03/03/04--------- £ si 750@1=750 £ ic 3000/3750 (2 pages) |
3 March 2004 | Particulars of mortgage/charge (11 pages) |
3 March 2004 | Particulars of mortgage/charge (11 pages) |
4 February 2004 | Ad 28/01/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
4 February 2004 | Ad 28/01/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
6 November 2003 | Ad 03/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2003 | Ad 03/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (11 pages) |
6 October 2003 | Incorporation (11 pages) |