Hillington Park
Glasgow
G52 4JU
Scotland
Director Name | Mr Greg Winston |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(56 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland |
Director Name | Eleanor Alice Livingston |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 July 1999) |
Role | Secretary |
Correspondence Address | 18 Langtree Avenue Glasgow G46 7LJ Scotland |
Director Name | Harvey Mervyn Livingston |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 18 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LJ Scotland |
Director Name | Mr Gary Winston |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larchfield Avenue Newton Mearns Glasgow G77 5PW Scotland |
Secretary Name | Eleanor Alice Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 18 Langtree Avenue Glasgow G46 7LJ Scotland |
Director Name | Leonard Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 50 Priory Lane Lesmahagow Lanark Lanarkshire ML11 0BX Scotland |
Director Name | Mr Neil Mitchell |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braeval Way Stepps Glasgow G33 6JE Scotland |
Secretary Name | Leonard Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 50 Priory Lane Lesmahagow Lanark Lanarkshire ML11 0BX Scotland |
Director Name | Jeff Taylor |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 December 2007) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 14 Edenhall Grove Mearnskirk Glasgow G77 5TS Scotland |
Secretary Name | Mr Neil Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braeval Way Stepps Glasgow G33 6JE Scotland |
Website | contractfurniturescotland.com |
---|---|
Telephone | 0141 4291124 |
Telephone region | Glasgow |
Registered Address | C/O Quantum Advisory Limited, Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
334 at £1 | Elite Bedding Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,111 |
Cash | £108,982 |
Current Liabilities | £395,017 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2022 (1 year ago) |
---|---|
Next Return Due | 5 October 2023 (1 day from now) |
23 September 2014 | Delivered on: 7 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
9 May 2011 | Delivered on: 21 May 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 125-135 moffat street and 44-58 mcneil street glasgow. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 April 2011 | Delivered on: 20 April 2011 Satisfied on: 1 July 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 125-135 moffat street and 44-58 mcneil street glasgow. Fully Satisfied |
21 July 1999 | Delivered on: 22 July 1999 Satisfied on: 3 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 to 135 moffat street, 510 to 526 ballater street and 28 to 58 mcneil street all glasgow. Fully Satisfied |
5 July 1999 | Delivered on: 15 July 1999 Satisfied on: 15 April 2011 Persons entitled: The Royal Bank of Scotland PLC 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 |
7 July 1999 | Delivered on: 13 July 1999 Satisfied on: 3 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121-135 moffat street, glasgow and 510-526 ballater street, glasgow and 28-58 mcneil street, glasgow. Fully Satisfied |
1 June 2023 | Registered office address changed from 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland to C/O Quantum Advisory Limited, Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB on 1 June 2023 (2 pages) |
---|---|
26 May 2023 | Resolutions
|
3 April 2023 | Company name changed elite bedding company LIMITED\certificate issued on 03/04/23
|
26 September 2022 | Change of details for Elite Bedding Holdings Limited as a person with significant control on 21 September 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
17 February 2022 | Satisfaction of charge SC0300760008 in full (4 pages) |
23 November 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
13 December 2017 | Registered office address changed from 135 Moffat Street Glasgow G5 0NG to 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 135 Moffat Street Glasgow G5 0NG to 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU on 13 December 2017 (1 page) |
21 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
21 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
16 February 2017 | Satisfaction of charge 5 in full (1 page) |
16 February 2017 | Satisfaction of charge 5 in full (1 page) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
19 September 2016 | Satisfaction of charge 7 in full (4 pages) |
19 September 2016 | Satisfaction of charge 7 in full (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 September 2015 | Director's details changed for Betsy Joanne Winston on 21 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Greg Winston on 21 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Betsy Joanne Winston on 21 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Greg Winston on 21 September 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2014 | Registration of charge SC0300760008, created on 23 September 2014 (11 pages) |
7 October 2014 | Registration of charge SC0300760008, created on 23 September 2014 (11 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 August 2013 | Termination of appointment of Neil Mitchell as a director (1 page) |
20 August 2013 | Termination of appointment of Neil Mitchell as a secretary (1 page) |
20 August 2013 | Termination of appointment of Neil Mitchell as a director (1 page) |
20 August 2013 | Termination of appointment of Neil Mitchell as a secretary (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 November 2011 | Cancellation of shares. Statement of capital on 29 November 2011
|
29 November 2011 | Cancellation of shares. Statement of capital on 29 November 2011
|
29 November 2011 | Purchase of own shares. (3 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 February 2011 | Registered office address changed from 121 Moffat Street Glasgow G5 0NG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 121 Moffat Street Glasgow G5 0NG on 14 February 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Appointment of Mr Greg Winston as a director (2 pages) |
19 May 2010 | Appointment of Mr Greg Winston as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
30 December 2007 | Secretary resigned;director resigned (1 page) |
30 December 2007 | Secretary resigned;director resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
1 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 26/09/06; full list of members (4 pages) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | £ ic 494/394 01/09/06 £ sr 100@1=100 (1 page) |
29 September 2006 | Return made up to 26/09/06; full list of members (4 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | £ ic 494/394 01/09/06 £ sr 100@1=100 (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 September 2006 | Resolutions
|
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Return made up to 26/09/05; full list of members (4 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (4 pages) |
13 October 2005 | Location of register of members (1 page) |
3 November 2004 | Return made up to 26/09/04; full list of members (9 pages) |
3 November 2004 | Return made up to 26/09/04; full list of members (9 pages) |
15 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 October 2003 | Return made up to 26/09/03; full list of members (9 pages) |
22 October 2003 | Return made up to 26/09/03; full list of members (9 pages) |
30 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 October 2002 | Return made up to 26/09/02; full list of members
|
1 October 2002 | Return made up to 26/09/02; full list of members
|
29 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 November 2001 | Return made up to 26/09/01; full list of members
|
5 November 2001 | Return made up to 26/09/01; full list of members
|
6 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 March 2001 | Ad 01/03/01--------- £ si 30@1=30 £ ic 464/494 (2 pages) |
1 March 2001 | Ad 01/03/01--------- £ si 30@1=30 £ ic 464/494 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
6 November 2000 | Return made up to 26/09/00; full list of members
|
6 November 2000 | Return made up to 26/09/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
23 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
27 July 1999 | £ ic 1142/464 05/07/99 £ sr 678@1=678 (1 page) |
27 July 1999 | £ ic 1142/464 05/07/99 £ sr 678@1=678 (1 page) |
22 July 1999 | Partic of mort/charge * (5 pages) |
22 July 1999 | Partic of mort/charge * (5 pages) |
15 July 1999 | Partic of mort/charge * (5 pages) |
15 July 1999 | Partic of mort/charge * (5 pages) |
14 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Ad 05/07/99--------- £ si 90@1=90 £ ic 1052/1142 (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Ad 05/07/99--------- £ si 90@1=90 £ ic 1052/1142 (2 pages) |
13 July 1999 | Partic of mort/charge * (6 pages) |
13 July 1999 | Partic of mort/charge * (6 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (16 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (16 pages) |
22 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
19 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (17 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (17 pages) |
17 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
12 July 1996 | Group accounts for a small company made up to 31 January 1996 (16 pages) |
12 July 1996 | Group accounts for a small company made up to 31 January 1996 (16 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
4 October 1995 | Return made up to 26/09/95; full list of members
|
4 October 1995 | Return made up to 26/09/95; full list of members
|
7 June 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
7 June 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
22 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
28 July 1988 | Resolutions
|
28 July 1988 | Resolutions
|
28 July 1988 | Resolutions
|
28 July 1988 | Resolutions
|
31 August 1983 | Accounts made up to 31 May 1983 (7 pages) |
31 August 1983 | Accounts made up to 31 May 1983 (7 pages) |
21 September 1982 | Accounts made up to 31 May 1982 (7 pages) |
21 September 1982 | Accounts made up to 31 May 1982 (7 pages) |
19 August 1981 | Accounts made up to 31 May 1981 (7 pages) |
19 August 1981 | Accounts made up to 31 May 1981 (7 pages) |
2 January 1963 | Company name changed\certificate issued on 02/01/63 (2 pages) |
2 January 1963 | Company name changed\certificate issued on 02/01/63 (2 pages) |
25 May 1954 | Incorporation (12 pages) |
25 May 1954 | Incorporation (11 pages) |
25 May 1954 | Incorporation (11 pages) |
25 May 1954 | Incorporation (12 pages) |