London
WC2N 5EH
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 January 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 months after company formation) |
Appointment Duration | 6 years (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mark Joseph Tunney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 269 Beacon Road Loughborough Leicestershire LE11 2RA |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Mr Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Paul David Hernaman |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2013) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | David Charles Bonar |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 14 February 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Fiona Louise Beaney |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 September 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr David Anthony Preston |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 September 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.nationalgrid.com |
---|
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
23m at £1 | Lattice Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Consolidation of shares on 27 August 2015 (5 pages) |
22 September 2015 | Consolidation of shares on 27 August 2015 (5 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Statement by Directors (1 page) |
8 September 2015 | Solvency Statement dated 27/08/15 (1 page) |
8 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
8 September 2015 | Statement by Directors (1 page) |
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Solvency Statement dated 27/08/15 (1 page) |
8 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 December 2013 | Termination of appointment of David Forward as a director (1 page) |
11 December 2013 | Termination of appointment of David Forward as a director (1 page) |
11 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
10 September 2013 | Termination of appointment of David Preston as a director (1 page) |
10 September 2013 | Termination of appointment of David Bonar as a director (1 page) |
10 September 2013 | Termination of appointment of Emmanuel Fraser as a director (1 page) |
10 September 2013 | Termination of appointment of Paul Hernaman as a director (1 page) |
10 September 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
10 September 2013 | Termination of appointment of Fiona Beaney as a director (1 page) |
10 September 2013 | Appointment of Mr David Charles Forward as a director (2 pages) |
10 September 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
10 September 2013 | Termination of appointment of Paul Hernaman as a director (1 page) |
10 September 2013 | Termination of appointment of David Preston as a director (1 page) |
10 September 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
10 September 2013 | Termination of appointment of Fiona Beaney as a director (1 page) |
10 September 2013 | Appointment of Mr David Charles Forward as a director (2 pages) |
10 September 2013 | Termination of appointment of David Bonar as a director (1 page) |
10 September 2013 | Termination of appointment of Emmanuel Fraser as a director (1 page) |
10 September 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 August 2013 | Appointment of Heather Maria Rayner as a secretary (1 page) |
15 August 2013 | Appointment of Heather Maria Rayner as a secretary (1 page) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
18 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
18 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
8 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
8 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
8 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
8 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
24 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Paul David Hernaman on 14 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul David Hernaman on 14 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
2 February 2010 | Statement of company's objects (2 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
20 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
29 August 2009 | Ad 29/07/09-29/07/09\gbp si 749575@1=749575\gbp ic 4927015/5676590\ (2 pages) |
29 August 2009 | Ad 26/08/09-26/08/09\gbp si 563501@1=563501\gbp ic 5676590/6240091\ (2 pages) |
29 August 2009 | Ad 26/08/09-26/08/09\gbp si 563501@1=563501\gbp ic 5676590/6240091\ (2 pages) |
29 August 2009 | Ad 29/07/09-29/07/09\gbp si 749575@1=749575\gbp ic 4927015/5676590\ (2 pages) |
11 August 2009 | Ad 25/06/09\gbp si 2477014@1=2477014\gbp ic 4927015/7404029\ (2 pages) |
11 August 2009 | Ad 25/06/09\gbp si 2477014@1=2477014\gbp ic 4927015/7404029\ (2 pages) |
4 August 2009 | Director's change of particulars / paul hernaman / 04/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / paul hernaman / 04/08/2009 (1 page) |
3 August 2009 | Ad 25/07/09-25/07/09\gbp si 2477014@1=2477014\gbp ic 2450001/4927015\ (2 pages) |
3 August 2009 | Ad 25/07/09-25/07/09\gbp si 2477014@1=2477014\gbp ic 2450001/4927015\ (2 pages) |
30 June 2009 | Director appointed paul david hernaman (2 pages) |
30 June 2009 | Director appointed paul david hernaman (2 pages) |
25 June 2009 | Appointment terminated director mark tunney (1 page) |
25 June 2009 | Appointment terminated director mark tunney (1 page) |
30 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 November 2008 | Ad 06/11/08\gbp si 2450000@1=2450000\gbp ic 1/2450001\ (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Nc inc already adjusted 20/11/08 (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Ad 06/11/08\gbp si 2450000@1=2450000\gbp ic 1/2450001\ (2 pages) |
27 November 2008 | Nc inc already adjusted 20/11/08 (2 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
9 May 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 1-3 strand london WC2N 3EH (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 1-3 strand london WC2N 3EH (1 page) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (7 pages) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (7 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Registered office changed on 13/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
7 September 2007 | Company name changed intercede 2197 LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed intercede 2197 LIMITED\certificate issued on 07/09/07 (2 pages) |
3 July 2007 | Incorporation (29 pages) |
3 July 2007 | Incorporation (29 pages) |