London
EC1V 2NX
Director Name | Mr Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr David Michael Halley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(10 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Secretary Name | Mr Richard James Croft |
---|---|
Status | Current |
Appointed | 01 December 2023(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Ginette Jarman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Paul Kent |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Tony Collyer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Philip Murray Shuldham-Legh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr David Nigel Yarnton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Jonathan David Hall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Secretary Name | Mr Jonathan Hall |
---|---|
Status | Resigned |
Appointed | 17 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | Mr Jonathan Varney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Andrew James Macleod |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | Ms Preeti Mardia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | Mr Garry John Cook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2020) |
Role | COO |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr John George Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2023) |
Role | Marketing And Communication Professional |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | Mr Leonard Richard Rinaldi Jr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 December 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Website | gfinityplc.com/ |
---|---|
Telephone | 020 79338780 |
Telephone region | London |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
- | OTHER 99.95% - |
---|---|
12.3k at £0.001 | Neville Upton 0.02% Ordinary |
6.6k at £0.001 | Euroblue Investments LTD 0.01% Ordinary |
324 at £0.001 | Andy Ecclestone 0.00% Ordinary |
445 at £0.001 | Andy Trotman 0.00% Ordinary |
270 at £0.001 | Appcorp Investments Pty LTD 0.00% Ordinary |
382 at £0.001 | Chris Akers 0.00% Ordinary |
324 at £0.001 | Chris Pearson 0.00% Ordinary |
555 at £0.001 | Compton Hellyer 0.00% Ordinary |
1.2k at £0.001 | Debbie Hewitt 0.00% Ordinary |
1.7k at £0.001 | Ganesh Holdings International LTD 0.00% Ordinary |
55 at £0.001 | Gary Hyam 0.00% Ordinary |
648 at £0.001 | Gerry Strahan 0.00% Ordinary |
1.6k at £0.001 | Ginette Jarman 0.00% Ordinary |
324 at £0.001 | Graham Wessel 0.00% Ordinary |
545 at £0.001 | John Williams 0.00% Ordinary |
555 at £0.001 | Julian Richmond-watson 0.00% Ordinary |
463 at £0.001 | Lawrence Dallaglio 0.00% Ordinary |
463 at £0.001 | Martin Wyatt 0.00% Ordinary |
378 at £0.001 | Michael Wauchope 0.00% Ordinary |
324 at £0.001 | Nigel Pattison 0.00% Ordinary |
340 at £0.001 | Oliver Pavle 0.00% Ordinary |
203 at £0.001 | Owen Fish 0.00% Ordinary |
328 at £0.001 | Pamela Ormerod 0.00% Ordinary |
111 at £0.001 | Paul Anderson 0.00% Ordinary |
405 at £0.001 | Paul Hewitt 0.00% Ordinary |
1.6k at £0.001 | Paul Kent 0.00% Ordinary |
278 at £0.001 | Philip Shudlham-legh 0.00% Ordinary |
117 at £0.001 | Roger Sargent 0.00% Ordinary |
1.1k at £0.001 | Roy Nominees Limited A/c 803404 0.00% Ordinary |
648 at £0.001 | Sarah Strahan 0.00% Ordinary |
222 at £0.001 | Shafin Fazal 0.00% Ordinary |
270 at £0.001 | Smith & Williamson Nominees LTD 0.00% Ordinary |
1.9k at £0.001 | Sophie Kueffer 0.00% Ordinary |
903 at £0.001 | Tony Collyer 0.00% Ordinary |
1.1k at £0.001 | Warren Todd 0.00% Ordinary |
378 at £0.001 | William Frewer 0.00% Ordinary |
324 at £0.001 | William Knight 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £560,828 |
Gross Profit | -£1,440,992 |
Net Worth | £2,923,727 |
Cash | £2,732,561 |
Current Liabilities | £602,250 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2021 | Appointment of Mr Leonard Richard Rinaldi Jr as a director on 18 December 2020 (2 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 8 December 2020
|
7 January 2021 | Termination of appointment of Iain Graham Wallace as a director on 16 March 2020 (1 page) |
7 January 2021 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Garry John Cook as a director on 16 March 2020 (1 page) |
7 January 2021 | Statement of capital following an allotment of shares on 10 September 2020
|
11 March 2020 | Change of details for Ms Tin Yu Lee as a person with significant control on 8 February 2018 (2 pages) |
15 December 2019 | Group of companies' accounts made up to 30 June 2019 (84 pages) |
14 November 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 9 November 2018
|
6 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
6 November 2019 | Statement of capital following an allotment of shares on 17 September 2018
|
21 December 2018 | Group of companies' accounts made up to 30 June 2018 (81 pages) |
28 November 2018 | Resolutions
|
3 October 2018 | Appointment of Mr John George Clarke as a director on 18 September 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
12 July 2018 | Appointment of Mr Iain Graham Wallace as a director on 12 July 2018 (2 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
11 June 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
31 May 2018 | Resolutions
|
18 May 2018 | Termination of appointment of Tony Collyer as a director on 18 May 2018 (1 page) |
10 January 2018 | Resolutions
|
27 December 2017 | Full accounts made up to 30 June 2017 (45 pages) |
18 December 2017 | Termination of appointment of Paul Kent as a director on 23 November 2017 (1 page) |
18 December 2017 | Appointment of Ms Preeti Mardia as a director on 23 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Andrew James Macleod as a director on 23 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Garry John Cook as a director on 23 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Andrew James Macleod as a director on 23 November 2017 (2 pages) |
18 December 2017 | Termination of appointment of Philip Shuldham-Legh as a director on 23 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Jonathan Varney as a director on 23 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Paul Kent as a director on 23 November 2017 (1 page) |
18 December 2017 | Appointment of Ms Preeti Mardia as a director on 23 November 2017 (2 pages) |
18 December 2017 | Termination of appointment of David Nigel Yarnton as a director on 23 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Philip Shuldham-Legh as a director on 23 November 2017 (1 page) |
18 December 2017 | Termination of appointment of David Nigel Yarnton as a director on 23 November 2017 (1 page) |
18 December 2017 | Appointment of Mr Garry John Cook as a director on 23 November 2017 (2 pages) |
18 December 2017 | Termination of appointment of Jonathan Varney as a director on 23 November 2017 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
15 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
1 November 2017 | Notification of Tin Yu Lee as a person with significant control on 21 July 2016 (2 pages) |
1 November 2017 | Notification of Tin Yu Lee as a person with significant control on 21 July 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
23 January 2017 | Full accounts made up to 30 June 2016 (38 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (38 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
30 November 2016 | Confirmation statement made on 28 September 2016 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 28 September 2016 with no updates (3 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
6 June 2016 | Termination of appointment of Ginette Jarman as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Ginette Jarman as a director on 31 May 2016 (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
21 November 2015 | Full accounts made up to 30 June 2015 (42 pages) |
21 November 2015 | Full accounts made up to 30 June 2015 (42 pages) |
26 October 2015 | Annual return made up to 28 September 2015 no member list Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 no member list Statement of capital on 2015-10-26
|
5 October 2015 | Appointment of Mr Jonathan Varney as a director on 12 June 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jonathan Varney as a director on 12 June 2015 (2 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 May 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
22 April 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
22 April 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
20 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
20 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
16 January 2015 | Sub-division of shares on 4 December 2014 (6 pages) |
16 January 2015 | Sub-division of shares on 4 December 2014 (6 pages) |
16 January 2015 | Sub-division of shares on 4 December 2014 (6 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
17 December 2014 | Appointment of Mr Jonathan Hall as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Jonathan Hall as a secretary on 17 December 2014 (2 pages) |
12 December 2014 | Resolutions
|
5 December 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 December 2014 | Resolutions
|
5 December 2014 | Re-registration of Memorandum and Articles (45 pages) |
5 December 2014 | Solvency Statement dated 24/11/14 (4 pages) |
5 December 2014 | Auditor's statement (1 page) |
5 December 2014 | Resolutions
|
5 December 2014 | Statement by Directors (3 pages) |
5 December 2014 | Balance Sheet (2 pages) |
5 December 2014 | Re-registration from a private company to a public company (5 pages) |
5 December 2014 | Resolutions
|
5 December 2014 | Resolutions
|
5 December 2014 | Statement of capital on 5 December 2014
|
5 December 2014 | Statement of capital on 5 December 2014
|
5 December 2014 | Auditor's report (1 page) |
5 December 2014 | Re-registration from a private company to a public company
|
5 December 2014 | Statement of capital on 5 December 2014
|
5 December 2014 | Solvency Statement dated 24/11/14 (4 pages) |
5 December 2014 | Statement by Directors (3 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
24 October 2014 | Director's details changed for Mr Paul Kent on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Paul Kent on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Ginette Jarman on 24 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Ginette Jarman on 24 October 2014 (2 pages) |
19 September 2014 | Appointment of Mr David Nigel Yarnton as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr David Nigel Yarnton as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Jonathan Hall as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Jonathan Hall as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr David Nigel Yarnton as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Jonathan Hall as a director on 1 September 2014 (2 pages) |
11 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
11 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
10 September 2014 | Appointment of Mr Philip Shuldham-Legh as a director on 16 June 2014 (2 pages) |
10 September 2014 | Appointment of Mr Philip Shuldham-Legh as a director on 16 June 2014 (2 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
10 September 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
10 September 2014 | Statement of capital following an allotment of shares on 28 October 2013
|
10 September 2014 | Statement of capital following an allotment of shares on 28 October 2013
|
10 September 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 28 October 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 28 October 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
22 January 2014 | Appointment of Mr Tony Collyer as a director (2 pages) |
22 January 2014 | Appointment of Mr Tony Collyer as a director (2 pages) |
15 January 2014 | Appointment of Mr Neville Upton as a director (2 pages) |
15 January 2014 | Appointment of Mr Neville Upton as a director (2 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
21 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
21 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
21 October 2013 | Director's details changed for Ginette Jarman on 17 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Ginette Jarman on 17 October 2013 (2 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
5 September 2013 | Appointment of Mr Paul Kent as a director (2 pages) |
5 September 2013 | Appointment of Mr Paul Kent as a director (2 pages) |
22 August 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 22 August 2013 (2 pages) |
21 March 2013 | Company name changed esportslive LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed esportslive LIMITED\certificate issued on 21/03/13
|
28 September 2012 | Incorporation (21 pages) |
28 September 2012 | Incorporation (21 pages) |