Company NameF. Darlington Limited
Company StatusDissolved
Company Number01528218
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NameJointbrook Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Garry Martin Hobson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(25 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(25 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr David William Thompson
NationalityBritish
StatusClosed
Appointed19 October 2006(25 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Brenda Mary Hayden
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QR
Director NameMr Harry Hayden
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 13 August 2001)
RoleDirector Of Above
Correspondence Address361 Birchanger Lane
Birchamber
Bishops Stortford
Herts
CM23 5QR
Secretary NameMrs Ann Caroline Dorsett
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressThe Firs Harlow Common
Harlow
Essex
CM17 9NE
Secretary NameMr Harry Hayden
NationalityBritish
StatusResigned
Appointed01 March 1999(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address361 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QR
Director NameJohn Huke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressWing House
Epping Road, North Weald
Epping
Essex
CM16 6BJ
Director NameHayley Merritt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address1 Theydon Priory
Coopersdale Road
Theydon Garnow
Essex
CM16 6DX
Secretary NameHayley Merritt
NationalityBritish
StatusResigned
Appointed13 August 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2004)
RoleSecretary
Correspondence Address1 Theydon Priory
Coopersdale Road
Theydon Garnow
Essex
CM16 6DX
Secretary NameHazel Merritt
NationalityBritish
StatusResigned
Appointed13 September 2004(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address24 Hampden Close
North Weald
Essex
CM16 6JX
Director NameKevin Scott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(25 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2006)
RoleTransport Manager
Correspondence Address56 Lorne Gardens
Wanstead
London
E11 2BZ
Director NameNicholas Christopher Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(25 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameRosewood Finance Limited (Corporation)
StatusResigned
Appointed03 February 2006(25 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2006)
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitegbnservicesharlow.co.uk

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Gbn Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 June 2007Delivered on: 26 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
21 July 2003Delivered on: 29 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property the threshers hastingwood road hastingwood epping forest essex t/no EX547500. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 June 2003Delivered on: 26 June 2003
Persons entitled: Hsbc 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
20 October 2006Delivered on: 26 October 2006
Satisfied on: 31 December 2009
Persons entitled: John Huke & Hayley Merritt

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: T/No EX652589 f/h being land adjoining 'threshers' hasting wood road, hasting wood, harlow, essex. T/no EX547500 f/h being land adjoining 'threshers' hasting wood road, hasting wood, harlow, essex.
Fully Satisfied
18 December 1995Delivered on: 29 December 1995
Satisfied on: 20 November 2006
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: Threshers, hastingwood road, hastingwood, harlow, essex t/no. EX311201.
Fully Satisfied
1 May 1984Delivered on: 9 May 1984
Satisfied on: 20 November 2006
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: F/H threshers, hastingwood rd; hastingwood, harlow, essex.
Fully Satisfied
4 June 1982Delivered on: 14 June 1982
Satisfied on: 1 December 2006
Persons entitled: Barclays Bank LTD

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 charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all buildings fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 75,000
(4 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 75,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 75,000
(4 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 75,000
(4 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 75,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 May 2014Termination of appointment of Nicholas Thompson as a director (1 page)
30 May 2014Termination of appointment of Nicholas Thompson as a director (1 page)
28 January 2014Director's details changed for Mr Garry Martin Hobson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
28 January 2014Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page)
28 January 2014Director's details changed for Mr Garry Martin Hobson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75,000
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75,000
(4 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75,000
(4 pages)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (11 pages)
17 December 2013Full accounts made up to 31 March 2013 (11 pages)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 4 March 2013 (1 page)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
23 January 2012Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
23 January 2012Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
23 January 2012Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages)
22 January 2012Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 31 March 2009 (21 pages)
25 January 2010Full accounts made up to 31 March 2009 (21 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / david thompson / 28/01/2009 (1 page)
28 January 2009Director and secretary's change of particulars / david thompson / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / nicholas thompson / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / nicholas thompson / 28/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 December 2008Full accounts made up to 31 March 2008 (22 pages)
23 December 2008Full accounts made up to 31 March 2008 (22 pages)
17 November 2008Return made up to 24/07/08; full list of members (4 pages)
17 November 2008Return made up to 24/07/08; full list of members (4 pages)
1 March 2008Return made up to 03/01/08; full list of members (4 pages)
1 March 2008Return made up to 03/01/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (21 pages)
29 January 2008Full accounts made up to 31 March 2007 (21 pages)
5 September 2007Return made up to 24/07/07; full list of members (3 pages)
5 September 2007Return made up to 24/07/07; full list of members (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
6 January 2007Registered office changed on 06/01/07 from: the threshers hastingwood road harlow essex CM17 9JT (1 page)
6 January 2007Registered office changed on 06/01/07 from: the threshers hastingwood road harlow essex CM17 9JT (1 page)
15 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
20 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 24/07/06; full list of members (6 pages)
11 October 2006Return made up to 24/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2003Return made up to 24/07/03; full list of members (7 pages)
1 September 2003Return made up to 24/07/03; full list of members (7 pages)
31 August 2003Full accounts made up to 31 December 2002 (12 pages)
31 August 2003Full accounts made up to 31 December 2002 (12 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 24/07/02; full list of members (7 pages)
4 September 2002Return made up to 24/07/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
17 September 2001Return made up to 24/07/01; full list of members (6 pages)
17 September 2001Return made up to 24/07/01; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Full accounts made up to 31 December 2000 (11 pages)
19 September 2000Return made up to 24/07/00; full list of members (6 pages)
19 September 2000Return made up to 24/07/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
6 October 1999Return made up to 24/07/99; full list of members (6 pages)
6 October 1999Return made up to 24/07/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
21 September 1998Return made up to 24/07/98; no change of members (4 pages)
21 September 1998Return made up to 24/07/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1997Return made up to 24/07/97; no change of members (4 pages)
24 September 1997Return made up to 24/07/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 September 1996Return made up to 24/07/96; full list of members (6 pages)
12 September 1996Return made up to 24/07/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 December 1995 (13 pages)
10 June 1996Full accounts made up to 31 December 1995 (13 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
10 October 1995Return made up to 24/07/95; no change of members (4 pages)
10 October 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 July 1981Company name changed\certificate issued on 06/07/81 (2 pages)
6 July 1981Company name changed\certificate issued on 06/07/81 (2 pages)
14 November 1980Certificate of incorporation (1 page)
14 November 1980Incorporation (14 pages)
14 November 1980Certificate of incorporation (1 page)
14 November 1980Incorporation (14 pages)