Company NameHalley's Garage Limited
Company StatusDissolved
Company NumberSC019271
CategoryPrivate Limited Company
Incorporation Date17 August 1936(87 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Bennet Halley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(52 years, 8 months after company formation)
Appointment Duration33 years, 3 months (closed 26 July 2022)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Ralph Pearson Halley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(52 years, 8 months after company formation)
Appointment Duration33 years, 3 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr Derek Shaw Young
NationalityBritish
StatusClosed
Appointed25 April 1989(52 years, 8 months after company formation)
Appointment Duration33 years, 3 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Gordon Fergus Halley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(59 years, 5 months after company formation)
Appointment Duration26 years, 7 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr David John Halley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(59 years, 5 months after company formation)
Appointment Duration26 years, 7 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Janette Sommerville Halley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(77 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMargaret Catherine Halley
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(52 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 January 2007)
RoleCompany Director
Correspondence AddressFlat 4 15 Winnock Court
Drymen
G63 0BA
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

8.4k at £1Hms (955) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,000
Net Worth£1,183,650
Cash£136,262
Current Liabilities£32,796

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

14 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Halleys garage car showroom/workshop glasgow road milngavie glasgow.
Outstanding
19 June 2006Delivered on: 27 June 2006
Satisfied on: 4 February 2012
Persons entitled: Suzuki Financial Services Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 April 1999Delivered on: 22 April 1999
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
30 August 1988Delivered on: 13 September 1988
Satisfied on: 17 August 1999
Persons entitled: N W S Trust Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the stock in trade.
Fully Satisfied
30 August 1988Delivered on: 13 September 1988
Satisfied on: 17 August 1999
Persons entitled: North West Securities LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the stock in trade.
Fully Satisfied

Filing History

16 March 2021Registered office address changed from 6 West Chapelton Crescent Bearsden Glasgow G61 2DE to 319 st Vincent Street Glasgow G2 5AS on 16 March 2021 (2 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
16 February 2021Micro company accounts made up to 31 January 2021 (5 pages)
12 February 2021Satisfaction of charge 5 in full (4 pages)
10 February 2021Previous accounting period shortened from 30 September 2021 to 31 January 2021 (1 page)
15 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
12 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 March 2020Director's details changed for Mr David John Halley on 5 March 2020 (2 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
3 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8,350
(6 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8,350
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,350
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,350
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,350
(6 pages)
18 February 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
18 February 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
7 May 2014Appointment of Mrs Janette Sommerville Halley as a director (2 pages)
7 May 2014Appointment of Mrs Janette Sommerville Halley as a director (2 pages)
18 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
18 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
17 March 2014Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages)
17 March 2014Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages)
12 March 2014Director's details changed for Mr David John Halley on 12 March 2014 (2 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,350
(7 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,350
(7 pages)
12 March 2014Register(s) moved to registered office address (1 page)
12 March 2014Register(s) moved to registered office address (1 page)
12 March 2014Director's details changed for Mr David John Halley on 12 March 2014 (2 pages)
11 July 2013Auditor's resignation (2 pages)
11 July 2013Auditor's resignation (2 pages)
11 July 2013Auditor's resignation (2 pages)
11 July 2013Auditor's resignation (2 pages)
9 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/03/2014.
(8 pages)
9 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/03/2014.
(8 pages)
22 April 2013Resolutions
  • RES13 ‐ Share transfer agreement 20/03/2013
(13 pages)
22 April 2013Resolutions
  • RES13 ‐ Share transfer agreement 20/03/2013
(13 pages)
17 April 2013Registered office address changed from , Halleys Burnhouse Caravans, Burnhouse, Beith, Ayrshire, KA15 1LF, Scotland on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Ralph Pearson Halley on 16 April 2013 (2 pages)
17 April 2013Registered office address changed from , Halleys Burnhouse Caravans, Burnhouse, Beith, Ayrshire, KA15 1LF, Scotland on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Gordon Fergus Halley on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Ralph Pearson Halley on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Gordon Fergus Halley on 16 April 2013 (2 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 March 2013Resolutions
  • RES13 ‐ Approved transfer entire issued share capital of the company under section 190 19/02/2013
(6 pages)
15 March 2013Resolutions
  • RES13 ‐ Approved transfer entire issued share capital of the company under section 190 19/02/2013
(6 pages)
19 February 2013Full accounts made up to 30 September 2012 (17 pages)
19 February 2013Full accounts made up to 30 September 2012 (17 pages)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
26 March 2012Full accounts made up to 30 September 2011 (15 pages)
26 March 2012Full accounts made up to 30 September 2011 (15 pages)
8 February 2012Registered office address changed from , Halleys Garage Limited, Glasgow, Road, Milngavie, Glasgow, G62 6JP on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , Halleys Garage Limited, Glasgow, Road, Milngavie, Glasgow, G62 6JP on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , Halleys Garage Limited, Glasgow, Road, Milngavie, Glasgow, G62 6JP on 8 February 2012 (1 page)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages)
21 March 2011Director's details changed for Mr Ralph Pearson Halley on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Mr Ralph Pearson Halley on 21 March 2011 (2 pages)
21 March 2011Full accounts made up to 30 September 2010 (14 pages)
21 March 2011Full accounts made up to 30 September 2010 (14 pages)
24 March 2010Director's details changed for Mr David John Halley on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ralph Pearson Halley on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr David John Halley on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr John Bennet Halley on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Derek Shaw Young on 24 March 2010 (1 page)
24 March 2010Director's details changed for Ralph Pearson Halley on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gordon Fergus Halley on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Derek Shaw Young on 24 March 2010 (1 page)
24 March 2010Director's details changed for Gordon Fergus Halley on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr John Bennet Halley on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 February 2010Full accounts made up to 30 September 2009 (14 pages)
25 February 2010Full accounts made up to 30 September 2009 (14 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 April 2009Full accounts made up to 30 September 2008 (15 pages)
2 April 2009Full accounts made up to 30 September 2008 (15 pages)
23 March 2009Return made up to 21/03/09; full list of members (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (5 pages)
28 March 2008Return made up to 21/03/08; full list of members (5 pages)
28 March 2008Return made up to 21/03/08; full list of members (5 pages)
27 February 2008Full accounts made up to 30 September 2007 (20 pages)
27 February 2008Full accounts made up to 30 September 2007 (20 pages)
12 April 2007Return made up to 21/03/07; full list of members (4 pages)
12 April 2007Return made up to 21/03/07; full list of members (4 pages)
6 March 2007Full accounts made up to 30 September 2006 (15 pages)
6 March 2007Full accounts made up to 30 September 2006 (15 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
25 April 2006Full accounts made up to 30 September 2005 (13 pages)
25 April 2006Full accounts made up to 30 September 2005 (13 pages)
22 March 2006Return made up to 21/03/06; full list of members (4 pages)
22 March 2006Return made up to 21/03/06; full list of members (4 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
7 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 February 2005Full accounts made up to 30 September 2004 (13 pages)
18 February 2005Full accounts made up to 30 September 2004 (13 pages)
24 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2004Full accounts made up to 30 September 2003 (17 pages)
24 February 2004Full accounts made up to 30 September 2003 (17 pages)
26 March 2003Return made up to 21/03/03; full list of members (10 pages)
26 March 2003Return made up to 21/03/03; full list of members (10 pages)
27 February 2003Full accounts made up to 30 September 2002 (18 pages)
27 February 2003Full accounts made up to 30 September 2002 (18 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 March 2002Return made up to 21/03/02; full list of members (11 pages)
13 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2002Full accounts made up to 30 September 2001 (17 pages)
5 February 2002Full accounts made up to 30 September 2001 (17 pages)
26 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2000Full accounts made up to 30 September 2000 (18 pages)
29 December 2000Full accounts made up to 30 September 2000 (18 pages)
24 March 2000Return made up to 21/03/00; full list of members (9 pages)
24 March 2000Return made up to 21/03/00; full list of members (9 pages)
26 January 2000Full accounts made up to 30 September 1999 (24 pages)
26 January 2000Full accounts made up to 30 September 1999 (24 pages)
17 August 1999Dec mort/charge * (5 pages)
17 August 1999Dec mort/charge * (5 pages)
17 August 1999Dec mort/charge * (5 pages)
17 August 1999Dec mort/charge * (5 pages)
22 April 1999Partic of mort/charge * (6 pages)
22 April 1999Partic of mort/charge * (6 pages)
29 March 1999Full accounts made up to 30 September 1998 (21 pages)
29 March 1999Full accounts made up to 30 September 1998 (21 pages)
17 March 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
17 March 1998Secretary's particulars changed (1 page)
17 March 1998Secretary's particulars changed (1 page)
17 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 1998Secretary's particulars changed (8 pages)
17 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 1998Full accounts made up to 30 September 1997 (19 pages)
10 March 1998Full accounts made up to 30 September 1997 (19 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
11 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 30 September 1996 (19 pages)
3 February 1997Full accounts made up to 30 September 1996 (19 pages)
1 May 1996Full accounts made up to 30 September 1995 (20 pages)
1 May 1996Full accounts made up to 30 September 1995 (20 pages)
7 March 1996Return made up to 21/03/96; no change of members (6 pages)
7 March 1996Return made up to 21/03/96; no change of members (6 pages)
24 January 1996New director appointed (4 pages)
24 January 1996New director appointed (4 pages)
24 January 1996New director appointed (4 pages)
24 January 1996New director appointed (4 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
23 March 1995Return made up to 21/03/95; full list of members (6 pages)
23 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 March 1995Full accounts made up to 30 September 1994 (20 pages)
1 March 1995Full accounts made up to 30 September 1994 (20 pages)
13 April 1994Return made up to 05/04/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 1994Return made up to 05/04/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1994Full accounts made up to 30 September 1993 (21 pages)
27 January 1994Full accounts made up to 30 September 1993 (21 pages)
17 June 1993Auditor's resignation (1 page)
17 June 1993Auditor's resignation (1 page)
2 June 1993Return made up to 19/04/93; full list of members (5 pages)
2 June 1993Full group accounts made up to 30 September 1992 (33 pages)
2 June 1993Return made up to 19/04/93; full list of members (5 pages)
2 June 1993Full group accounts made up to 30 September 1992 (33 pages)
20 June 1992Full group accounts made up to 30 September 1991 (18 pages)
20 June 1992Full group accounts made up to 30 September 1991 (18 pages)
20 June 1992Return made up to 19/04/92; no change of members (4 pages)
20 June 1992Return made up to 19/04/92; no change of members (4 pages)
25 September 1991Annual return made up to 16/07/81 (4 pages)
25 September 1991Annual return made up to 16/07/81 (4 pages)
26 June 1991Return made up to 19/04/91; no change of members (6 pages)
26 June 1991Group accounts for a medium company made up to 30 September 1990 (18 pages)
26 June 1991Group accounts for a medium company made up to 30 September 1990 (18 pages)
26 June 1991Return made up to 19/04/91; no change of members (6 pages)
15 May 1990Return made up to 19/04/90; full list of members (6 pages)
15 May 1990Group accounts for a medium company made up to 30 September 1989 (15 pages)
15 May 1990Return made up to 19/04/90; full list of members (6 pages)
15 May 1990Group accounts for a medium company made up to 30 September 1989 (15 pages)
16 May 1989Return made up to 25/04/89; full list of members (6 pages)
16 May 1989Group accounts for a medium company made up to 30 September 1988 (21 pages)
16 May 1989Group accounts for a medium company made up to 30 September 1988 (21 pages)
16 May 1989Return made up to 25/04/89; full list of members (6 pages)
23 September 1988Secretary's particulars changed (2 pages)
23 September 1988Secretary's particulars changed (2 pages)
26 August 1988Return made up to 28/04/88; full list of members (6 pages)
26 August 1988Return made up to 28/04/88; full list of members (6 pages)
26 August 1988Group accounts for a medium company made up to 30 September 1987 (9 pages)
26 August 1988Group accounts for a medium company made up to 30 September 1987 (9 pages)
24 August 1988Director resigned (2 pages)
24 August 1988Director resigned (2 pages)
6 August 1987Return made up to 05/05/87; change of members (6 pages)
6 August 1987Return made up to 05/05/87; change of members (6 pages)
6 August 1987Full group accounts made up to 30 September 1986 (15 pages)
6 August 1987Full group accounts made up to 30 September 1986 (15 pages)
17 November 1986Full accounts made up to 30 September 1985 (10 pages)
17 November 1986Full accounts made up to 30 September 1985 (10 pages)
13 November 1986Annual return made up to 27/05/86 (6 pages)
13 November 1986Annual return made up to 27/05/86 (6 pages)
27 July 1982Accounts made up to 30 September 1981 (13 pages)
27 July 1982Accounts made up to 30 September 1981 (13 pages)
10 November 1980Annual return made up to 01/09/80 (4 pages)
10 November 1980Annual return made up to 01/09/80 (4 pages)
15 August 1979Annual return made up to 19/07/79 (4 pages)
15 August 1979Annual return made up to 19/07/79 (4 pages)
17 August 1936Incorporation (15 pages)
17 August 1936Certificate of incorporation (1 page)
17 August 1936Certificate of incorporation (1 page)
17 August 1936Incorporation (15 pages)