Company NameQuiligotti Access Flooring Limited
Company StatusDissolved
Company Number02698541
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years ago)
Dissolution Date13 February 2013 (11 years, 1 month ago)
Previous NamesBasismodel Limited and Microfloor Ltd.

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePaul Conway
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(4 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 13 February 2013)
RoleManaging Director
Correspondence Address61 Ryder Crescent
Aughton
Lancashire
L39 5EY
Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2004(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Raymond Anthony Michael Tarr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameMr Stephen Paul Lloyd
NationalityAmerican
StatusClosed
Appointed28 May 2004(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Sean Whiteley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 13 February 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Director NameMr Stephen Jeremy Clark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 13 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Secretary NameMr Michael William Bennett
NationalityBritish
StatusResigned
Appointed31 March 1991
Appointment Duration2 years, 3 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address10 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SG
Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleBusiness Executive
Correspondence Address39 Kenway Road
London
SW5 0RE
Director NameJames Gordon Walton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence Address23 Bowerdean Street
London
SW6 3TN
Director NameJeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressHightrees Wood Riding
Pyrford Woods
Woking
Surrey
GU22 8RH
Secretary NameJeremy Guy Brassington
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 1993)
RoleFinancier
Correspondence AddressHightrees Wood Riding
Pyrford Woods
Woking
Surrey
GU22 8RH
Director NameRichard John Hayden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 1993)
RoleChief Execitive
Correspondence Address4 Empress Avenue
West Mersea
Colchester
Essex
CO5 8ET
Secretary NameJack Henry Mould
NationalityBritish
StatusResigned
Appointed20 August 1993(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 May 1994)
RoleSecretary
Correspondence Address7 Lime Grove
Eastcote
Ruislip
Middlesex
HA4 8RH
Secretary NameMr John Denis Beardmore
NationalityBritish
StatusResigned
Appointed06 May 1994(2 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 17 May 1994)
RoleAccountant
Correspondence Address8 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Secretary NameThomas Gerard Cahill
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address2 Everleigh Close
Harwood
Bolton
Lancs
BL2 3HE
Director NameMichael John Clark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 October 1994)
RoleManaging Director
Correspondence Address67 Windmill Lane
Ashbourne
Derbyshire
DE6 1EY
Director NameMichael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 1995)
RoleCompany Director
Correspondence Address19 Old Church Lane
Kingsbury
London
NW9 8TG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed25 August 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameDavid Albert Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1998)
RoleManaging Director
Correspondence AddressDenehurst Streetly Wood
Sutton Coldfield
West Midlands
B74 3DQ
Director NameMr Philip James Preston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elderbrook Close
Hesketh Bank
West Lancashire
PR4 6LZ
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr Brian Hooton Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees Coach Road
Little Budworth
Tarporley
Cheshire
CW6 9EJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed05 May 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameDr Mary-Lorraine Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dingle Lane
Sandbach
Cheshire
CW11 1FY
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed03 September 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameKevin Whiteley
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2009)
RoleCompany Director
Correspondence AddressEl Dorado
22 Elisabtlaan 23
8300 Knokke
Belgium
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Surface Coatings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,900,041
Gross Profit£607,646
Net Worth£1,197,652
Current Liabilities£1,105,492

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Final Gazette dissolved following liquidation (1 page)
13 November 2012Notice of move from Administration to Dissolution (20 pages)
13 November 2012Notice of move from Administration to Dissolution on 30 May 2012 (20 pages)
13 June 2012Administrator's progress report to 30 May 2012 (20 pages)
13 June 2012Administrator's progress report to 30 May 2012 (20 pages)
1 June 2012Administrator's progress report to 30 April 2012 (17 pages)
1 June 2012Administrator's progress report to 30 April 2012 (17 pages)
24 January 2012Notice of extension of period of Administration (1 page)
24 January 2012Notice of extension of period of Administration (1 page)
13 December 2011Administrator's progress report to 31 October 2011 (17 pages)
13 December 2011Administrator's progress report to 31 October 2011 (17 pages)
23 June 2011Administrator's progress report to 30 April 2011 (17 pages)
23 June 2011Administrator's progress report to 30 April 2011 (17 pages)
17 January 2011Administrator's progress report to 13 December 2010 (18 pages)
17 January 2011Administrator's progress report to 13 December 2010 (18 pages)
27 September 2010Notice of deemed approval of proposals (1 page)
27 September 2010Notice of deemed approval of proposals (1 page)
16 August 2010Statement of affairs with form 2.15B/2.14B (7 pages)
16 August 2010Statement of affairs with form 2.15B/2.14B (7 pages)
10 August 2010Statement of administrator's proposal (47 pages)
10 August 2010Statement of administrator's proposal (47 pages)
23 July 2010Registered office address changed from Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from PO Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages)
21 June 2010Appointment of an administrator (1 page)
21 June 2010Appointment of an administrator (1 page)
9 June 2010Termination of appointment of Kevin Whiteley as a director (1 page)
9 June 2010Termination of appointment of Kevin Whiteley as a director (1 page)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2010Termination of appointment of Kevin Whiteley as a director (1 page)
8 March 2010Termination of appointment of Kevin Whiteley as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
15 September 2009Director appointed stephen jeremy clark (2 pages)
15 September 2009Director appointed stephen jeremy clark (2 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 February 2009Resolutions
  • RES13 ‐ Loan agreement 09/02/2009
(2 pages)
18 February 2009Resolutions
  • RES13 ‐ Loan agreement 09/02/2009
(2 pages)
23 January 2009Full accounts made up to 31 March 2008 (16 pages)
23 January 2009Full accounts made up to 31 March 2008 (16 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
9 February 2007Full accounts made up to 31 March 2006 (15 pages)
9 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 June 2006Return made up to 31/05/06; full list of members (8 pages)
2 June 2006Return made up to 31/05/06; full list of members (8 pages)
23 March 2006Particulars of mortgage/charge (9 pages)
23 March 2006Particulars of mortgage/charge (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
26 May 2005Return made up to 31/05/05; full list of members (8 pages)
26 May 2005Return made up to 31/05/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
28 October 2004Auditor's resignation (1 page)
28 October 2004Auditor's resignation (1 page)
13 July 2004Return made up to 31/05/04; full list of members (7 pages)
13 July 2004Return made up to 31/05/04; full list of members (7 pages)
2 July 2004New secretary appointed;new director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New secretary appointed;new director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
7 June 2004Particulars of mortgage/charge (28 pages)
7 June 2004Particulars of mortgage/charge (28 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Particulars of mortgage/charge (7 pages)
14 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Particulars of mortgage/charge (11 pages)
11 February 2004Particulars of mortgage/charge (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 May 2003Amended full accounts made up to 31 March 2002 (14 pages)
30 May 2003Amended full accounts made up to 31 March 2002 (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
22 November 2001Full accounts made up to 31 March 2001 (12 pages)
22 November 2001Full accounts made up to 31 March 2001 (12 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 June 2000Return made up to 31/05/00; full list of members (7 pages)
26 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (14 pages)
28 January 2000Full accounts made up to 31 March 1999 (14 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
1 July 1999Return made up to 21/06/99; full list of members (6 pages)
1 July 1999Return made up to 21/06/99; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 January 1998Registered office changed on 12/01/98 from: c/o quiligotti PLC newby road hazel grove stockport cheshire SK7 5DR (1 page)
12 January 1998Registered office changed on 12/01/98 from: c/o quiligotti PLC newby road hazel grove stockport cheshire SK7 5DR (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
14 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
21 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 21/06/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 March 1996 (15 pages)
19 February 1997Full accounts made up to 31 March 1996 (15 pages)
20 November 1996Company name changed microfloor LTD.\certificate issued on 21/11/96 (2 pages)
20 November 1996Company name changed microfloor LTD.\certificate issued on 21/11/96 (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
6 August 1996Return made up to 21/06/96; full list of members (6 pages)
6 August 1996Return made up to 21/06/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 September 1995New director appointed (2 pages)
31 August 1995Secretary resigned (3 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)
31 August 1995Secretary resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
19 March 1992Incorporation (9 pages)
19 March 1992Incorporation (9 pages)