Oldham
Lancashire
OL8 3QL
Director Name | Mr Marc Bradley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Mr Darren Andrew Kaye |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(18 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Mr Boaz Francis Newton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silvermere Ashton Under Lyne Lancashire OL6 9ED |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Carol Ann Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Silvermere Ashton Under Lyne Lancashire OL6 9ED |
Director Name | Mr Leslie Bradley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Green End Denton Manchester M34 7PT |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Paul Holt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pear Tree Drive Stalybridge Cheshire SK15 2PY |
Director Name | Mr Kenneth Mann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.labelsunlimited.co.uk/ |
---|---|
Telephone | 0161 4305288 |
Telephone region | Manchester |
Registered Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Mr Marc Bradley 55.00% Ordinary A |
---|---|
5 at £1 | Darren Kaye 5.00% Ordinary D |
5 at £1 | Kenneth Mann 5.00% Ordinary C |
25 at £1 | Mr Marc Bradley 25.00% Ordinary B |
10 at £1 | Lucy Bradley 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £41,720 |
Cash | £58,279 |
Current Liabilities | £824,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
26 July 2022 | Delivered on: 27 July 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
25 March 2003 | Delivered on: 31 March 2003 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 |
26 July 1996 | Delivered on: 31 July 1996 Satisfied on: 30 April 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
27 October 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
10 August 2022 | Satisfaction of charge 032029220003 in full (1 page) |
27 July 2022 | Registration of charge 032029220005, created on 26 July 2022 (9 pages) |
29 November 2021 | Change of share class name or designation (2 pages) |
1 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
21 February 2020 | Satisfaction of charge 2 in full (1 page) |
23 December 2019 | Registration of charge 032029220004, created on 18 December 2019 (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (3 pages) |
10 April 2018 | Registration of charge 032029220003, created on 6 April 2018 (24 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 September 2017 | Change of details for Mr Marc Bradley as a person with significant control on 31 August 2017 (2 pages) |
14 September 2017 | Change of details for Mr Marc Bradley as a person with significant control on 31 August 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
26 May 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Change of share class name or designation (2 pages) |
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Cancellation of shares. Statement of capital on 7 December 2015
|
5 January 2016 | Cancellation of shares. Statement of capital on 7 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Cancellation of shares. Statement of capital on 7 December 2015
|
4 January 2016 | Termination of appointment of Kenneth Mann as a director on 7 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Kenneth Mann as a director on 7 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Kenneth Mann as a director on 7 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Resolutions
|
17 April 2015 | Appointment of Darren Andrew Kaye as a director on 7 April 2015 (2 pages) |
17 April 2015 | Appointment of Darren Andrew Kaye as a director on 7 April 2015 (2 pages) |
17 April 2015 | Appointment of Darren Andrew Kaye as a director on 7 April 2015 (2 pages) |
27 February 2015 | Appointment of Kenneth Mann as a director on 1 October 2014 (3 pages) |
27 February 2015 | Appointment of Kenneth Mann as a director on 1 October 2014 (3 pages) |
27 February 2015 | Appointment of Kenneth Mann as a director on 1 October 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 October 2013 | Director's details changed for Marc Bradley on 12 September 2013 (2 pages) |
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Marc Bradley on 12 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Mrs Janice Philomena Bradley on 12 September 2013 (1 page) |
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Mrs Janice Philomena Bradley on 12 September 2013 (1 page) |
26 June 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 26 June 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Termination of appointment of Paul Holt as a director (2 pages) |
10 July 2012 | Termination of appointment of Paul Holt as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Marc Bradley on 12 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Paul Holt on 12 September 2011 (2 pages) |
26 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Paul Holt on 12 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Marc Bradley on 12 September 2011 (2 pages) |
26 October 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 26 October 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Annual return made up to 12 September 2010 (14 pages) |
3 November 2010 | Annual return made up to 12 September 2010 (14 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays, portland buildiings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays, portland buildiings 127-129 portland street manchester M1 4PZ (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 October 2007 | Return made up to 12/09/07; full list of members (4 pages) |
11 October 2007 | Return made up to 12/09/07; full list of members (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
12 March 2007 | Memorandum and Articles of Association (23 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Memorandum and Articles of Association (23 pages) |
12 March 2007 | Resolutions
|
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 November 2006 | Return made up to 12/09/06; full list of members (7 pages) |
9 November 2006 | Return made up to 12/09/06; full list of members (7 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members
|
16 September 2005 | Return made up to 12/09/05; full list of members
|
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
15 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
24 July 2003 | Secretary resigned (2 pages) |
24 July 2003 | Secretary resigned (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Company name changed newton labels LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed newton labels LIMITED\certificate issued on 16/07/03 (2 pages) |
11 June 2003 | Ad 15/05/03--------- £ si 97@1 (2 pages) |
11 June 2003 | Ad 15/05/03--------- £ si 97@1 (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Resolutions
|
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (1 page) |
13 January 2003 | New director appointed (1 page) |
10 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
10 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 September 2001 | Return made up to 23/05/00; full list of members (5 pages) |
5 September 2001 | Return made up to 23/05/00; full list of members (5 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Return made up to 23/05/01; no change of members (5 pages) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Return made up to 23/05/01; no change of members (5 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: maxdou house 337 chapel street salford manchester M3 5JT (1 page) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: maxdou house 337 chapel street salford manchester M3 5JT (1 page) |
28 August 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
16 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
6 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 July 1998 | Return made up to 23/05/98; full list of members (5 pages) |
26 July 1998 | Return made up to 23/05/98; full list of members (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 August 1997 | Return made up to 23/05/97; full list of members (5 pages) |
14 August 1997 | Return made up to 23/05/97; full list of members (5 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Nc inc already adjusted 23/05/96 (1 page) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Resolutions
|
9 June 1996 | Resolutions
|
9 June 1996 | Nc inc already adjusted 23/05/96 (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
9 June 1996 | Resolutions
|
31 May 1996 | Company name changed alderside LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed alderside LIMITED\certificate issued on 03/06/96 (2 pages) |
23 May 1996 | Incorporation (16 pages) |
23 May 1996 | Incorporation (16 pages) |