London
EC4A 3TR
Secretary Name | Mr Edward Jonathan Williams |
---|---|
Status | Closed |
Appointed | 26 July 2018(11 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Andrew James Aplin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grange Enborne Newbury Berkshire RG14 6RJ |
Director Name | Mr William James Palmer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlins North Street Winkfield Windsor Berkshire SL4 4TH |
Director Name | Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Secretary Name | Ian David Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 25 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Secretary Name | Speafi Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 1 London Street Reading Berkshire RG1 4PN |
Website | accumuliplc.com/ |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
77.3k at £1 | Accumuli Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,280 |
Cash | £3,689 |
Current Liabilities | £1,156,557 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 September 2007 | Delivered on: 12 September 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 |
---|
19 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
3 May 2019 | Register(s) moved to registered inspection location Ncc Groupl Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (2 pages) |
3 May 2019 | Register inspection address has been changed to Ncc Groupl Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (2 pages) |
4 March 2019 | Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Hill House 1 Little New Street London EC4A 3TR on 4 March 2019 (2 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
2 March 2019 | Resolutions
|
2 March 2019 | Declaration of solvency (6 pages) |
3 December 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page) |
16 November 2018 | Satisfaction of charge 1 in full (1 page) |
15 August 2018 | Appointment of Mr Timothy John Kowalski as a director on 14 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
1 August 2018 | Appointment of Mr Stuart James Sims as a director on 26 July 2018 (2 pages) |
1 August 2018 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Edward Jonathan Williams as a secretary (2 pages) |
23 May 2018 | Statement of capital on 23 May 2018
|
23 May 2018 | Resolutions
|
23 May 2018 | Statement by Directors (1 page) |
23 May 2018 | Solvency Statement dated 22/05/18 (1 page) |
16 April 2018 | Full accounts made up to 31 May 2017 (10 pages) |
13 September 2017 | Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 March 2017 | Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
29 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
29 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages) |
29 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
1 October 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
1 October 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
5 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 July 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ian David Winn as a secretary on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ian David Winn as a secretary on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
6 January 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 18 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 18 December 2014 (2 pages) |
12 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
12 December 2014 | Accounts made up to 31 March 2014 (10 pages) |
12 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
12 December 2014 | Accounts made up to 31 March 2014 (10 pages) |
13 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
13 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
13 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
13 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Ian David Winn on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Ian David Winn on 27 August 2013 (2 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Secretary's details changed for Ian David Winn on 9 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Ian David Winn on 9 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Ian David Winn on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Netsevices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Netsevices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Netsevices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 9 August 2011 (1 page) |
27 July 2011 | Company name changed accumuli security technology LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed accumuli security technology LIMITED\certificate issued on 27/07/11
|
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Company name changed fujin technology LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed fujin technology LIMITED\certificate issued on 19/07/11
|
21 March 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
21 March 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
12 January 2011 | Section 519 ca 2006 (1 page) |
12 January 2011 | Section 519 ca 2006 (1 page) |
15 December 2010 | Termination of appointment of Speafi Secretarial Limited as a secretary (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
15 December 2010 | Termination of appointment of William Palmer as a director (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
15 December 2010 | Appointment of Ian David Winn as a secretary (3 pages) |
15 December 2010 | Termination of appointment of William Palmer as a director (2 pages) |
15 December 2010 | Termination of appointment of Speafi Secretarial Limited as a secretary (2 pages) |
15 December 2010 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of Ian David Winn as a director (3 pages) |
15 December 2010 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of Ian David Winn as a director (3 pages) |
15 December 2010 | Termination of appointment of Andrew Aplin as a director (2 pages) |
15 December 2010 | Appointment of Ian David Winn as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Andrew Aplin as a director (2 pages) |
14 December 2010 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 December 2010 | Accounts for a small company made up to 31 October 2010 (7 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Andrew James Aplin on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Andrew James Aplin on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Speafi Secretarial Limited on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Speafi Secretarial Limited on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Andrew James Aplin on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Speafi Secretarial Limited on 1 October 2009 (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Memorandum and Articles of Association (13 pages) |
12 May 2010 | Memorandum and Articles of Association (13 pages) |
25 March 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 July 2009 | Secretary's change of particulars / speafi secretarial LIMITED / 06/07/2009 (1 page) |
16 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 July 2009 | Secretary's change of particulars / speafi secretarial LIMITED / 06/07/2009 (1 page) |
5 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
5 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
10 December 2008 | Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page) |
10 December 2008 | Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page) |
5 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
23 July 2008 | Accounting reference date extended from 31/07/2008 to 30/10/2008 (1 page) |
23 July 2008 | Accounting reference date extended from 31/07/2008 to 30/10/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Ad 31/08/07--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | £ nc 1000/75000 31/08/07 (2 pages) |
10 September 2007 | Ad 31/08/07--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
10 September 2007 | £ nc 1000/75000 31/08/07 (2 pages) |
10 September 2007 | Resolutions
|
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
14 August 2007 | Company name changed fieldsec 400 LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed fieldsec 400 LIMITED\certificate issued on 14/08/07 (2 pages) |
6 July 2007 | Incorporation (17 pages) |
6 July 2007 | Incorporation (17 pages) |