Birmingham
West Midlands
B66 2RT
Director Name | Mr Parminder Singh Bhogal |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Cranford Street Smethwick Birmingham West Midlands B66 2RT |
Director Name | Mr Rajinder Singh Bhogal |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 August 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cranford Street Smethwick Birmingham West Midlands B66 2RT |
Director Name | Mr Satbinder Singh Bhogal |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 August 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cranford Street Smethwick Birmingham West Midlands B66 2RT |
Director Name | Mr Kalvinder Singh Bhogal |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 10 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Cranford Street Smethwick Birmingham West Midlands B66 2RT |
Secretary Name | Mr Kalvinder Singh Bhogal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 10 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cranford Street Smethwick Birmingham West Midlands B66 2RT |
Director Name | Mr Harbhajan Singh Bhogal |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 March 2006) |
Role | Electrical Engineer |
Correspondence Address | 718 Shirley Road Hall Green Birmingham B28 9LF |
Director Name | Mrs Darshan Kaur |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 March 2008) |
Role | Housewife |
Correspondence Address | 718 Shirley Road Hall Green Birmingham B28 9LF |
Secretary Name | Mrs Darshan Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 718 Shirley Road Hall Green Birmingham B28 9LF |
Website | dkrewinds.co.uk |
---|---|
Telephone | 0121 5555532 |
Telephone region | Birmingham |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
333 at £1 | Mr Parminder Singh Bhogal 33.30% Ordinary C |
---|---|
333 at £1 | Mr Satbinder Singh Bhogal 33.30% Ordinary F |
332 at £1 | Mr Balvinder Singh Bhogal 33.20% Ordinary E |
1 at £1 | Mr Kalvinder Singh Bhogal 0.10% Ordinary D |
1 at £1 | Mr Rajinder Singh Bhogal 0.10% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £2,836,528 |
Cash | £1,973,829 |
Current Liabilities | £810,386 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 February 2007 | Delivered on: 1 March 2007 Satisfied on: 19 March 2015 Persons entitled: Bibby Financial Services Limited as 'Security Trustee' Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 August 2002 | Delivered on: 9 August 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re D.K. rewinds limited high interest business account number 90389684. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
29 September 2000 | Delivered on: 7 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 23 cranford street smethwick warley west midlands. Outstanding |
13 March 1996 | Delivered on: 14 March 1996 Persons entitled: Bibby Financial Serives Limited Classification: Fixed charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee arising under a factoring agreement or otherwise. Particulars: All debts purchased by the chargee pursuant to a factoring agreement which fail to vest effectively in the chargee and in relation to every such debts all rights under the supply contract giving rise the debt. See the mortgage charge document for full details. Outstanding |
7 January 1987 | Delivered on: 8 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16, newshire industrial estate, golden hillock road sydenham road, small heath, birmingham west midlands. Outstanding |
29 June 1983 | Delivered on: 7 July 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies etc. 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 |
28 June 1982 | Delivered on: 13 July 1982 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rear of vincent st, balsall heath, birmingham, west midlands conveyance dated 9/6/82. Outstanding |
13 March 1981 | Delivered on: 27 March 1981 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H:- 5 vincent street, balsall heath, birmingham, W. midlands. Title no:- wm 153293. Outstanding |
10 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 January 2020 | Registered office address changed from 23 Cranford Street Smethwick West Midlands B66 2RT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2020 (2 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Appointment of a voluntary liquidator (3 pages) |
7 January 2020 | Declaration of solvency (5 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
7 October 2019 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
31 August 2019 | Satisfaction of charge 4 in full (4 pages) |
31 August 2019 | Satisfaction of charge 5 in full (4 pages) |
31 August 2019 | Satisfaction of charge 7 in full (4 pages) |
31 August 2019 | Satisfaction of charge 6 in full (4 pages) |
31 August 2019 | Satisfaction of charge 1 in full (4 pages) |
31 August 2019 | Satisfaction of charge 2 in full (4 pages) |
31 August 2019 | Satisfaction of charge 3 in full (4 pages) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Balvinder Singh Bhogal on 12 February 2018 (2 pages) |
19 February 2018 | Change of details for Mr Parminder Singh Bhogal as a person with significant control on 12 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Kalvinder Singh Bhogal on 12 February 2018 (2 pages) |
19 February 2018 | Change of details for Mr Balvinder Singh Bhogal as a person with significant control on 12 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Satbinder Singh Bhogal on 12 February 2018 (2 pages) |
19 February 2018 | Secretary's details changed for Mr Kalvinder Singh Bhogal on 12 February 2018 (1 page) |
19 February 2018 | Director's details changed for Mr Parminder Singh Bhogal on 12 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Rajinder Singh Bhogal on 12 February 2018 (2 pages) |
19 February 2018 | Change of details for Mr Satbinder Singh Bhogal as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Audited abridged accounts made up to 30 June 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
4 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
31 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 March 2015 | Satisfaction of charge 8 in full (4 pages) |
19 March 2015 | Satisfaction of charge 8 in full (4 pages) |
22 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
20 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
14 January 2013 | Director's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
21 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
8 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Director's details changed for Mr Balvinder Singh Bhogal on 3 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Rajinder Singh Bhogal on 3 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Balvinder Singh Bhogal on 3 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Balvinder Singh Bhogal on 3 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Rajinder Singh Bhogal on 3 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Rajinder Singh Bhogal on 3 January 2012 (2 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Director's details changed for Mr Rajinder Singh Bhogal on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Balvinder Singh Bhogal on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kalvinder Singh Bhogal on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Balvinder Singh Bhogal on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Parminder Singh Bhogal on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Satbinder Singh Bhogal on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Satbinder Singh Bhogal on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kalvinder Singh Bhogal on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Rajinder Singh Bhogal on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Parminder Singh Bhogal on 16 February 2010 (2 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
10 February 2009 | Minutes of meeting (3 pages) |
10 February 2009 | Minutes of meeting (3 pages) |
6 February 2009 | Return made up to 05/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 05/01/09; full list of members (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
10 March 2008 | Director and secretary appointed kalvinder singh bhogal (2 pages) |
10 March 2008 | Appointment terminated director and secretary darshan kaur (1 page) |
10 March 2008 | Appointment terminated director and secretary darshan kaur (1 page) |
10 March 2008 | Director and secretary appointed kalvinder singh bhogal (2 pages) |
6 March 2008 | Director's change of particulars / rajinder bhogal / 05/01/2008 (2 pages) |
6 March 2008 | Return made up to 05/01/08; full list of members (6 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 718 shirley road hall green birmingham west midlands B28 9LF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 718 shirley road hall green birmingham west midlands B28 9LF (1 page) |
6 March 2008 | Director's change of particulars / rajinder bhogal / 05/01/2008 (2 pages) |
6 March 2008 | Return made up to 05/01/08; full list of members (6 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Return made up to 05/01/07; full list of members (10 pages) |
20 February 2007 | Return made up to 05/01/07; full list of members (10 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (9 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (9 pages) |
11 April 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
11 April 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
16 February 2005 | Return made up to 05/01/05; full list of members (10 pages) |
16 February 2005 | Return made up to 05/01/05; full list of members (10 pages) |
11 March 2004 | Return made up to 05/01/04; full list of members (8 pages) |
11 March 2004 | Return made up to 05/01/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (5 pages) |
9 August 2002 | Particulars of mortgage/charge (5 pages) |
17 May 2002 | Ad 03/05/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 May 2002 | Ad 03/05/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | £ nc 100000/199900 26/04/02 (1 page) |
14 May 2002 | £ nc 100000/199900 26/04/02 (1 page) |
14 May 2002 | Resolutions
|
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
3 May 2001 | £ nc 100/100000 12/04/01 (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | £ nc 100/100000 12/04/01 (1 page) |
4 January 2001 | Return made up to 05/01/01; full list of members
|
4 January 2001 | Return made up to 05/01/01; full list of members
|
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 05/01/00; full list of members
|
25 February 2000 | Return made up to 05/01/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
4 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
9 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
1 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
1 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
26 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
28 June 1976 | Incorporation (12 pages) |
28 June 1976 | Incorporation (12 pages) |