Wigan
Greater Manchester
WN1 1NN
Director Name | Miss Bernadette Kearns |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | Apartment 17 The Manor House 338 Wigan Lane Wigan Lancashire WN1 2RB |
Director Name | Andrew Regan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 19 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Miss Bernadette Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | Apartment 17 The Manor House 338 Wigan Lane Wigan Lancashire WN1 2RB |
Director Name | Ms Christine Anne Ashcroft |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2013) |
Role | Legal Cashier |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 17 The Manor House 338 Wigan Lane Wigan Lancashire WN1 2RB |
Director Name | Caroline Elizabeth Rooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2012) |
Role | Licenced Conveyancer |
Country of Residence | England |
Correspondence Address | 2 Crowther Drive Winstanley Wigan Lancashire WN3 6LY |
Director Name | Mr Mark Anthony Lowe |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(13 years after company formation) |
Appointment Duration | 1 day (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Upper Dicconson Street Wigan Lancashire WN1 2AD |
Director Name | Mr Anthony John Lowe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dicconson Street Wigan Lancashire WN1 2AT |
Director Name | Ms Sara Jayne Barnes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dicconson Street Wigan Lancashire WN1 2AT |
Director Name | Mrs Lisa Marie Baxendale |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Dicconson Street Wigan Greater Manchester WN1 2AT |
Director Name | Mrs Michelle Cunliffe |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2019) |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | 8 Library Street Wigan Greater Manchester WN1 1NN |
Director Name | Mr Luke Riley |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 December 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Library Street Wigan Greater Manchester WN1 1NN |
Director Name | Mrs Tracy Mould |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 2019) |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | 8 Library Street Wigan Greater Manchester WN1 1NN |
Director Name | Mrs Kellie Marie Quigley |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 December 2019) |
Role | Head Of Legal Practice/Solicitor |
Country of Residence | England |
Correspondence Address | 8 Library Street Wigan Greater Manchester WN1 1NN |
Website | www.bernadettekearns.com |
---|---|
Telephone | 01942 206666 |
Telephone region | Wigan |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Sulowe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348 |
Cash | £41 |
Current Liabilities | £43,017 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 2 March 2020 (overdue) |
12 December 2005 | Delivered on: 17 December 2005 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 |
---|---|
22 August 2000 | Delivered on: 25 August 2000 Persons entitled: The Royal Bank of Scotland 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 |
3 April 2000 | Delivered on: 10 April 2000 Satisfied on: 28 December 2000 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 |
23 May 2023 | Liquidators' statement of receipts and payments to 16 March 2023 (8 pages) |
---|---|
6 May 2022 | Liquidators' statement of receipts and payments to 16 March 2022 (9 pages) |
21 May 2021 | Liquidators' statement of receipts and payments to 16 March 2021 (10 pages) |
18 May 2021 | Removal of liquidator by court order (7 pages) |
28 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 April 2020 | Appointment of a voluntary liquidator (3 pages) |
2 April 2020 | Resolutions
|
2 April 2020 | Statement of affairs (8 pages) |
24 March 2020 | Registered office address changed from 8 Library Street Wigan Greater Manchester WN1 1NN England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 March 2020 (1 page) |
16 December 2019 | Termination of appointment of Kellie Marie Quigley as a director on 6 December 2019 (1 page) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 October 2019 | Termination of appointment of Michelle Cunliffe as a director on 18 October 2019 (1 page) |
13 September 2019 | Director's details changed for Mrs Kellie Marie Quigley on 12 September 2019 (2 pages) |
28 March 2019 | Appointment of Mrs Kellie Marie Quigley as a director on 25 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of Tracy Mould as a director on 14 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Luke Riley as a director on 13 December 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 October 2018 | Director's details changed for Mrs Michelle Cunliffe on 28 September 2018 (2 pages) |
9 October 2018 | Director's details changed for Mrs Tracy Mould on 28 September 2018 (2 pages) |
9 October 2018 | Director's details changed for Mrs Susan Louise Lowe on 28 September 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Luke Riley on 28 September 2018 (2 pages) |
9 October 2018 | Registered office address changed from 43 Dicconson Street Wigan Greater Manchester WN1 2AT United Kingdom to 8 Library Street Wigan Greater Manchester WN1 1NN on 9 October 2018 (1 page) |
9 October 2018 | Change of details for Sulowe Limited as a person with significant control on 28 September 2018 (2 pages) |
9 August 2018 | Appointment of Mrs Tracy Mould as a director on 25 June 2018 (2 pages) |
9 August 2018 | Appointment of Mr Luke Riley as a director on 25 June 2018 (2 pages) |
25 July 2018 | Termination of appointment of Lisa Marie Baxendale as a director on 25 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 September 2017 | Termination of appointment of Sara Jayne Barnes as a director on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Sara Jayne Barnes as a director on 4 September 2017 (1 page) |
5 September 2017 | Appointment of Mrs Michelle Cunliffe as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Lisa Marie Baxendale as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Michelle Cunliffe as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Lisa Marie Baxendale as a director on 5 September 2017 (2 pages) |
23 August 2017 | Termination of appointment of Anthony John Lowe as a director on 1 June 2017 (1 page) |
23 August 2017 | Termination of appointment of Anthony John Lowe as a director on 1 June 2017 (1 page) |
27 July 2017 | Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Miss Sara Jayne Barnes on 19 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Anthony John Lowe on 19 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 20 Upper Dicconson Street Wigan Lancashire WN1 2AD to 43 Dicconson Street Wigan Greater Manchester WN1 2AT on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Anthony John Lowe on 19 July 2017 (2 pages) |
25 July 2017 | Change of details for Sulowe Limited as a person with significant control on 19 July 2017 (2 pages) |
25 July 2017 | Change of details for Sulowe Limited as a person with significant control on 19 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mrs Susan Louise Lowe on 19 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mrs Susan Louise Lowe on 19 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 20 Upper Dicconson Street Wigan Lancashire WN1 2AD to 43 Dicconson Street Wigan Greater Manchester WN1 2AT on 25 July 2017 (1 page) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 October 2016 | Satisfaction of charge 3 in full (1 page) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2016 | Satisfaction of charge 3 in full (1 page) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 April 2016 | Appointment of Miss Sara Jayne Barnes as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Miss Sara Jayne Barnes as a director on 11 April 2016 (2 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 November 2014 | Director's details changed for Mr Anthony John Lowe on 20 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Susan Louise Lowe on 20 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Susan Louise Lowe on 20 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony John Lowe on 20 November 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 April 2013 | Termination of appointment of Mark Lowe as a director (1 page) |
25 April 2013 | Termination of appointment of Mark Lowe as a director (1 page) |
1 March 2013 | Appointment of Mrs Susan Louise Lowe as a director (2 pages) |
1 March 2013 | Termination of appointment of Christine Ashcroft as a director (1 page) |
1 March 2013 | Termination of appointment of Bernadette Kearns as a secretary (1 page) |
1 March 2013 | Termination of appointment of Bernadette Kearns as a director (1 page) |
1 March 2013 | Appointment of Mr Anthony John Lowe as a director (2 pages) |
1 March 2013 | Termination of appointment of Bernadette Kearns as a director (1 page) |
1 March 2013 | Appointment of Mr Mark Anthony Lowe as a director (2 pages) |
1 March 2013 | Termination of appointment of Bernadette Kearns as a secretary (1 page) |
1 March 2013 | Termination of appointment of Christine Ashcroft as a director (1 page) |
1 March 2013 | Appointment of Mr Anthony John Lowe as a director (2 pages) |
1 March 2013 | Appointment of Mrs Susan Louise Lowe as a director (2 pages) |
1 March 2013 | Appointment of Mr Mark Anthony Lowe as a director (2 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 March 2012 | Termination of appointment of Caroline Rooks as a director (1 page) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Termination of appointment of Caroline Rooks as a director (1 page) |
13 March 2012 | Termination of appointment of Caroline Rooks as a director (1 page) |
13 March 2012 | Termination of appointment of Caroline Rooks as a director (1 page) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for Caroline Elizabeth Rooks on 20 August 2010 (2 pages) |
24 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for Caroline Elizabeth Rooks on 20 August 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Miss Christine Anne Ashcroft on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Caroline Elizabeth Rooks on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Bernadette Kearns on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Miss Christine Anne Ashcroft on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Miss Christine Anne Ashcroft on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Bernadette Kearns on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Caroline Elizabeth Rooks on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Bernadette Kearns on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Caroline Elizabeth Rooks on 3 March 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / christine ashcroft / 31/08/2007 (1 page) |
9 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 May 2008 | Director and secretary's change of particulars / bernadette kearns / 31/08/2007 (1 page) |
9 May 2008 | Director's change of particulars / christine ashcroft / 31/08/2007 (1 page) |
9 May 2008 | Director and secretary's change of particulars / bernadette kearns / 31/08/2007 (1 page) |
22 April 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
22 April 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
17 April 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
17 April 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
7 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 April 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
12 April 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
17 December 2005 | Particulars of mortgage/charge (9 pages) |
17 December 2005 | Particulars of mortgage/charge (9 pages) |
12 April 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
12 April 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members
|
10 March 2005 | Return made up to 17/02/05; full list of members
|
15 November 2004 | Registered office changed on 15/11/04 from: 8 library street wigan lancashire WN1 1NN (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 8 library street wigan lancashire WN1 1NN (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 17/02/04; full list of members (7 pages) |
16 April 2004 | Return made up to 17/02/04; full list of members (7 pages) |
14 April 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
14 April 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members
|
4 March 2003 | Return made up to 17/02/03; full list of members
|
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
27 May 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
6 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Incorporation (19 pages) |
17 February 2000 | Incorporation (19 pages) |