Company NameGreenmount Developments Limited
Company StatusActive
Company Number01077805
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)
Previous NameVosper & Cashin Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jack Scott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address9 Aitken St
Irwell Vale
Bury
Lancashire
BL0 0QG
Director NameMr Sam Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(41 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMiss Amy Elizabeth Dewhirst
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(41 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMrs Margaret Mary Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address139 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameMrs Margaret Mary Scott
NationalityBritish
StatusResigned
Appointed20 July 1991(18 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address514 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RU

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Mr Jack Scott
50.00%
Ordinary
1.3k at £1Amy Scott
25.00%
Ordinary
1.3k at £1Samuel Scott
25.00%
Ordinary

Financials

Year2014
Net Worth£490,525
Cash£23,429
Current Liabilities£1,555,889

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

12 July 1991Delivered on: 27 July 1991
Satisfied on: 12 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 southfield road holcombe brook bury lancashire.
Fully Satisfied
17 January 1991Delivered on: 5 February 1991
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 harwood road tottington greater manchester t/n gm 442626.
Fully Satisfied
17 January 1991Delivered on: 5 February 1991
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 turton road, tottington greater manchester t/n gm 477366.
Fully Satisfied
17 January 1991Delivered on: 5 February 1991
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 turton road, tottington greater manchester t/n gm 288856.
Fully Satisfied
17 January 1991Delivered on: 5 February 1991
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of owlerbarrow road, walshaw greater manchester t/n gm 515946.
Fully Satisfied
9 September 1988Delivered on: 23 September 1988
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former st.andrew's vicarage bolton street ramsbottom, bury gtr. Manchester t/N. Gm 478852.
Fully Satisfied
2 November 1982Delivered on: 12 November 1982
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land formerly the site of 1,3,5,7, 11 and 13 crow woods edenfield ramsbottom lancasire.
Fully Satisfied
30 July 1982Delivered on: 16 August 1982
Satisfied on: 2 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: 3.59 acres residential building land at printers fold, hollingworth, longendale, tameside, greater manchester.
Fully Satisfied
2 May 2003Delivered on: 6 May 2003
Satisfied on: 7 February 2013
Persons entitled: Excel Securities PLC

Classification: Legal charge
Secured details: £160,000.00 and 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: Land on the south east side of silver street ramsbottom bury greater manchester t/n GM523807 and all rents and other income from the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
25 January 1996Delivered on: 2 February 1996
Satisfied on: 3 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of hurstead cottage off wardle road, littleborough greater manchester.
Fully Satisfied
12 January 1996Delivered on: 13 January 1996
Satisfied on: 3 July 1997
Persons entitled: David Robert Whittles

Classification: Legal charge
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: All that barn and buildings situate at hurstead house, wardle, rochdale.
Fully Satisfied
8 August 1991Delivered on: 9 August 1991
Satisfied on: 8 May 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £80,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a cobden mill square street ramsbottom t/n gm 316257 with a first fixed charge over the contracts proceeds insurance policies and intellectual property as defined. And a floating charge over the company'S. Undertaking and all property and assets.
Fully Satisfied
26 January 1978Delivered on: 8 February 1978
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grange road estate, shaw, oldham, greater manchester, being land lying to the east of vale road, crompton, oldham. Title no: gm 19492.
Fully Satisfied
29 November 2007Delivered on: 30 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191 bolton street ramsbottom bury lancashire.
Outstanding
22 November 2006Delivered on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10-12 square street ramsbottom bury lancashire and 1 & 3 smithy street ramsbottom.
Outstanding
29 July 2005Delivered on: 30 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a south west side of square street ramsbottom, bury, lancashire.
Outstanding
9 June 2004Delivered on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as cobden mill square street ramsbottom bury.
Outstanding
12 November 2003Delivered on: 13 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south east side of silver street ramsbottom bury greater manchester.
Outstanding
2 May 2003Delivered on: 6 May 2003
Persons entitled: Excel Securities PLC

Classification: Debenture
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.
Outstanding
2 October 2001Delivered on: 6 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a cobden mill square street ramsbotton bury lancashire.
Outstanding
6 September 2001Delivered on: 7 September 2001
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 bolton road ramsbottom bury lancashire fixed chage over all rental income and the proceeds of any lease of the property together with floating charge over all property and undertaking and assets of the company not charged by way of fixed charge above.
Outstanding
15 August 2001Delivered on: 30 August 2001
Persons entitled: Barclays 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

Filing History

14 July 2020Change of details for Miss Amy Elizabeth Scott as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Miss Amy Elizabeth Scott on 14 July 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 July 2018Notification of Amy Elizabeth Scott as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Notification of Sam Scott as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 3 July 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(5 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 April 2015Appointment of Miss Amy Scott as a director on 30 April 2014 (2 pages)
17 April 2015Appointment of Mr Sam Scott as a director on 30 April 2014 (2 pages)
17 April 2015Appointment of Miss Amy Scott as a director on 30 April 2014 (2 pages)
17 April 2015Appointment of Mr Sam Scott as a director on 30 April 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(3 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
6 September 2011Termination of appointment of Margaret Scott as a director (1 page)
6 September 2011Termination of appointment of Margaret Scott as a secretary (1 page)
6 September 2011Termination of appointment of Margaret Scott as a secretary (1 page)
6 September 2011Termination of appointment of Margaret Scott as a director (1 page)
6 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mrs Margaret Mary Scott on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Jack Scott on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Margaret Mary Scott on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Jack Scott on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Jack Scott on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Margaret Mary Scott on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 514 Bolton Road West Ramsbottom Bury Lancashire BL0 9RU on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 514 Bolton Road West Ramsbottom Bury Lancashire BL0 9RU on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 514 Bolton Road West Ramsbottom Bury Lancashire BL0 9RU on 1 July 2010 (1 page)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 September 2008Return made up to 20/07/08; full list of members (7 pages)
23 September 2008Return made up to 20/07/08; full list of members (7 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 September 2007Return made up to 20/07/07; full list of members (7 pages)
20 September 2007Return made up to 20/07/07; full list of members (7 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 20/07/06; full list of members (7 pages)
24 October 2006Return made up to 20/07/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 May 2006Return made up to 20/07/05; full list of members (7 pages)
17 May 2006Return made up to 20/07/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 20/07/04; full list of members (7 pages)
13 July 2004Return made up to 20/07/04; full list of members (7 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 44A kendal road west ramsbottom bury lancashire BL0 9SY (1 page)
28 April 2003Registered office changed on 28/04/03 from: 44A kendal road west ramsbottom bury lancashire BL0 9SY (1 page)
20 September 2002Return made up to 20/07/02; full list of members (7 pages)
20 September 2002Return made up to 20/07/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (4 pages)
30 August 2001Particulars of mortgage/charge (4 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
16 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 September 1999Return made up to 20/07/99; no change of members (4 pages)
30 September 1999Return made up to 20/07/99; no change of members (4 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 August 1998Return made up to 20/07/98; full list of members (6 pages)
13 August 1998Return made up to 20/07/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
5 September 1997Return made up to 20/07/97; no change of members (4 pages)
5 September 1997Return made up to 20/07/97; no change of members (4 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Return made up to 20/07/96; no change of members (4 pages)
4 September 1996Return made up to 20/07/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
14 September 1995Return made up to 20/07/95; full list of members (6 pages)
14 September 1995Return made up to 20/07/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 October 1972Incorporation (16 pages)
20 October 1972Incorporation (16 pages)