Manchester
M1 7BD
Director Name | Mr Max Henry Kay |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Missouri Avenue Salford M50 2NP |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Helen Carroll |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Seal Road Bramhall Stockport Cheshire SK7 2LU |
Secretary Name | David John Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 60 Seal Road Bramhall Stockport Cheshire SK7 2LU |
Secretary Name | James Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 17 Warwick Road Romiley Stockport Cheshire SK6 3AY |
Director Name | David John Carroll |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 60 Seal Road Bramhall Stockport Cheshire SK7 2LU |
Secretary Name | Lucy Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 17 The Quadrant Romiley Stockport SK6 3AY |
Director Name | Judy Rigby |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | 12 Mowbray Avenue Prestwich Manchester M25 0LP |
Secretary Name | Helen Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Seal Road Bramhall Stockport Cheshire SK7 2LU |
Director Name | Miss Nichola Jane Moss |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken House Charles Street Manchester M1 7BD |
Secretary Name | Miss Nichola Jane Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2018) |
Role | Holding Company |
Country of Residence | England |
Correspondence Address | Bracken House Charles Street Manchester M1 7BD |
Registered Address | Bracken House Charles Street Manchester M1 7BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew James Howarth 50.00% Ordinary |
---|---|
50 at £1 | Nichola Jane Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 October |
Latest Return | 8 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2023 (overdue) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Cessation of Andrew James Howarth as a person with significant control on 10 December 2021 (1 page) |
9 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
9 February 2022 | Notification of Max Henry Kay as a person with significant control on 10 December 2021 (2 pages) |
15 September 2021 | Accounts for a dormant company made up to 30 October 2020 (2 pages) |
15 September 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
13 May 2021 | Appointment of Mr Max Henry Kay as a director on 1 May 2021 (2 pages) |
21 December 2020 | Accounts for a dormant company made up to 30 October 2019 (2 pages) |
30 July 2020 | Change of details for Mr Andrew James Howarth as a person with significant control on 30 April 2018 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
27 April 2020 | Administrative restoration application (3 pages) |
27 April 2020 | Confirmation statement made on 9 March 2020 with no updates (2 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Cessation of Nichola Jane Moss as a person with significant control on 30 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Nichola Jane Moss as a director on 30 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Nichola Jane Moss as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Accounts for a dormant company made up to 30 October 2017 (2 pages) |
29 November 2017 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
17 March 2016 | Director's details changed for Ms Nichola Jane Moss on 9 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Andrew James Howarth on 9 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Nichola Jane Moss on 9 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Andrew James Howarth on 9 March 2016 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
20 March 2015 | Secretary's details changed for Ms Nichola Jane Moss on 9 March 2015 (1 page) |
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Ms Nichola Jane Moss on 9 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Ms Nichola Jane Moss on 9 March 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 31 July 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Ms Nichola Jane Moss on 9 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Ms Nichola Jane Moss on 9 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Ms Nichola Jane Moss on 9 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 March 2012 | Director's details changed for Ms Nicola Jane Moss on 9 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Ms Nicola Jane Moss on 9 March 2012 (1 page) |
19 March 2012 | Director's details changed for Ms Nicola Jane Moss on 9 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Ms Nicola Jane Moss on 9 March 2012 (1 page) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Ms Nichola Jane Moss on 9 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Ms Nicola Jane Moss on 9 March 2012 (1 page) |
19 March 2012 | Secretary's details changed for {officer_name} (1 page) |
19 March 2012 | Director's details changed for Ms Nicola Jane Moss on 9 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Ms Nichola Jane Moss on 9 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Ms Nichola Jane Moss on 9 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed (1 page) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Secretary's details changed (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 June 2011 | Registered office address changed from 2 Sandileigh Drive Hale Altrincham Cheshire WA15 8AS United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 2 Sandileigh Drive Hale Altrincham Cheshire WA15 8AS United Kingdom on 16 June 2011 (1 page) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Ms Nicola Jane Moss on 9 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Ms Nicola Jane Moss on 9 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Ms Nicola Jane Moss on 9 March 2011 (1 page) |
7 April 2011 | Secretary's details changed for Ms Nicola Jane Moss on 9 March 2011 (1 page) |
7 April 2011 | Secretary's details changed for Ms Nicola Jane Moss on 9 March 2011 (1 page) |
7 April 2011 | Director's details changed for Andrew James Howarth on 9 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew James Howarth on 9 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Ms Nicola Jane Moss on 9 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew James Howarth on 9 March 2011 (2 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 February 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
2 February 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
28 January 2010 | Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT United Kingdom on 28 January 2010 (1 page) |
11 March 2009 | Director and secretary's change of particulars / nicola moss / 10/03/2008 (2 pages) |
11 March 2009 | Director and secretary's change of particulars / nicola moss / 10/03/2008 (2 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 271 stockport road guide bridge ashton under lyne lancashire OL7 0NT (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 271 stockport road guide bridge ashton under lyne lancashire OL7 0NT (1 page) |
12 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Return made up to 09/03/03; full list of members (7 pages) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Return made up to 09/03/03; full list of members (7 pages) |
7 December 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: ground floor bracken house charles street manchester lancashire M1 7BP (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: ground floor bracken house charles street manchester lancashire M1 7BP (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
8 April 2003 | Return made up to 09/03/01; full list of members (7 pages) |
8 April 2003 | Restoration by order of the court (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Return made up to 09/03/01; full list of members (7 pages) |
8 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
8 April 2003 | Restoration by order of the court (1 page) |
8 April 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
8 April 2003 | Total exemption full accounts made up to 31 July 1999 (8 pages) |
8 April 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
8 April 2003 | Return made up to 09/03/02; full list of members (7 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Total exemption full accounts made up to 31 July 1999 (8 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 09/03/00; full list of members (7 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 09/03/02; full list of members (7 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 09/03/00; full list of members (7 pages) |
6 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
13 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
9 June 1997 | Return made up to 14/03/97; full list of members (6 pages) |
9 June 1997 | Return made up to 14/03/97; full list of members (6 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 60 seal road bramhall stockport cheshire SK7 2LU (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Ad 26/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 60 seal road bramhall stockport cheshire SK7 2LU (1 page) |
1 April 1996 | Ad 26/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1996 | Accounting reference date notified as 31/03 (1 page) |
1 April 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Incorporation (12 pages) |
14 March 1996 | Incorporation (12 pages) |