Company NamePCT Group Sales Limited
Company StatusActive
Company NumberSC075642
CategoryPrivate Limited Company
Incorporation Date23 July 1981(42 years, 9 months ago)
Previous NameP.C.T.-Blackhawk Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration35 years, 5 months
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director NameMr Paul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration35 years, 5 months
RoleSales Director
Country of ResidenceSpain
Correspondence Address1b Calle Navarra 18
Son Caliu 07181
Calvia, Majorca
Spain
Director NameMr Brian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(14 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameJohn Hutchinson Deatcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1989)
RoleSales Engineer
Correspondence Address8 Gordon Avenue
Bishopton
Renfrewshire
PA7 5EX
Scotland
Director NameColin Watson Galbraith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 October 1995)
RoleSales Engineer
Correspondence Address39 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameJames Stuart Peter Munro
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 23 February 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameGeorge Neville Pybus
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 1995)
RoleSales Engineer
Correspondence Address174 Carmel Road North
Darlington
County Durham
DL3 8RH
Director NameChristopher Joseph Rooney
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 July 2002)
RoleSales Engineer
Correspondence Address11 Crestwood Rise
Rugeley
Staffordshire
WS15 2XZ
Director NameLaurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration28 years, 2 months (resigned 06 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Director NameWilliam Nicol Agnew
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months (resigned 15 April 2021)
RoleStores Controller
Country of ResidenceScotland
Correspondence Address12a Meadow View
Cumbernauld
Glasgow
G67 2BY
Scotland
Secretary NameDavid William Hillman
NationalityBritish
StatusResigned
Appointed22 November 1988(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bartley Close
Benfleet
Essex
SS7 4DD
Secretary NameJohn Russell Millar
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address1 Jordanhill Drive
Glasgow
Lanarkshire
G13 1RZ
Scotland
Director NameGerald Torbet Rankin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1996)
RoleCharterd Surveyor
Correspondence Address52 Victoria Road
West Ferry
Dundee
DD5 1BN
Scotland
Secretary NameLaurence Douglas Grainger
NationalityBritish
StatusResigned
Appointed01 December 1996(15 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland

Contact

Websitepctgroup.co.uk

Location

Registered AddressDalsetter House
37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £1Oakenash Group LTD
96.00%
Ordinary
20.8k at £1Paul Richard Corley
2.00%
Ordinary
20.8k at £1Timothy Adam Bittleston
2.00%
Ordinary
1 at £1Paul Raymond Barratt Agnew
0.00%
Ordinary
1 at £1William Stuart Wilson
0.00%
Ordinary

Financials

Year2014
Turnover£13,330,961
Gross Profit£5,759,535
Net Worth£6,061,652
Cash£5,032
Current Liabilities£8,947,267

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

7 June 2017Delivered on: 14 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
13 July 2010Delivered on: 22 July 2010
Persons entitled: Clydesdale 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
4 January 1989Delivered on: 11 January 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2385 dumbarton rd yoker, glasgow.
Outstanding
25 July 2001Delivered on: 9 August 2001
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
3 November 1993Delivered on: 19 November 1993
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of fixed charge all book debts of the company see ch microfiche for information. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 February 1992Delivered on: 28 February 1992
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 February 1982Delivered on: 26 February 1982
Satisfied on: 15 February 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
22 September 2023Full accounts made up to 31 December 2021 (27 pages)
17 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been suspended (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
15 March 2022Full accounts made up to 31 December 2020 (29 pages)
24 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
27 April 2021Termination of appointment of William Nicol Agnew as a director on 15 April 2021 (1 page)
3 March 2021Full accounts made up to 31 December 2019 (28 pages)
29 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 31 December 2018 (25 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
25 July 2017Notification of Brian Hugh Lemond as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
25 July 2017Notification of William Stuart Wilson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
25 July 2017Notification of William Stuart Wilson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Brian Hugh Lemond as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Registration of charge SC0756420007, created on 7 June 2017 (17 pages)
14 June 2017Registration of charge SC0756420007, created on 7 June 2017 (17 pages)
28 February 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (2 pages)
28 February 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (2 pages)
20 February 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages)
20 February 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,041,666
(7 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,041,666
(7 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,041,666
(9 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,041,666
(9 pages)
17 September 2014Full accounts made up to 31 December 2013 (23 pages)
17 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,041,666
(9 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,041,666
(9 pages)
19 September 2013Full accounts made up to 31 December 2012 (23 pages)
19 September 2013Full accounts made up to 31 December 2012 (23 pages)
5 July 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
5 July 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
10 December 2012Full accounts made up to 31 December 2011 (21 pages)
10 December 2012Full accounts made up to 31 December 2011 (21 pages)
23 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 1,041,666
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 1,041,666
(3 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
24 November 2011Full accounts made up to 31 December 2010 (22 pages)
24 November 2011Full accounts made up to 31 December 2010 (22 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
1 March 2011Termination of appointment of James Munro as a director (2 pages)
1 March 2011Termination of appointment of James Munro as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2010Director's details changed for James Stuart Peter Munro on 21 June 2010 (2 pages)
16 July 2010Director's details changed for William Nicol Agnew on 21 June 2010 (2 pages)
16 July 2010Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages)
16 July 2010Director's details changed for James Stuart Peter Munro on 21 June 2010 (2 pages)
16 July 2010Director's details changed for William Nicol Agnew on 21 June 2010 (2 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
16 July 2010Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
7 July 2009Return made up to 21/06/09; full list of members (5 pages)
7 July 2009Return made up to 21/06/09; full list of members (5 pages)
5 November 2008Full accounts made up to 31 December 2007 (19 pages)
5 November 2008Full accounts made up to 31 December 2007 (19 pages)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 December 2005 (19 pages)
1 February 2007Full accounts made up to 31 December 2005 (19 pages)
12 July 2006Return made up to 21/06/06; full list of members (3 pages)
12 July 2006Return made up to 21/06/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 2004Full accounts made up to 31 December 2002 (17 pages)
30 January 2004Full accounts made up to 31 December 2002 (17 pages)
11 July 2003Return made up to 21/06/03; full list of members (9 pages)
11 July 2003Return made up to 21/06/03; full list of members (9 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
16 July 2002Return made up to 21/06/02; full list of members (9 pages)
16 July 2002Return made up to 21/06/02; full list of members (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
9 August 2001Partic of mort/charge * (6 pages)
9 August 2001Partic of mort/charge * (6 pages)
15 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Return made up to 21/06/00; full list of members (8 pages)
23 June 2000Return made up to 21/06/00; full list of members (8 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
25 October 1999Full accounts made up to 31 December 1998 (17 pages)
25 October 1999Full accounts made up to 31 December 1998 (17 pages)
16 July 1999Return made up to 21/06/99; full list of members (12 pages)
16 July 1999Return made up to 21/06/99; full list of members (12 pages)
25 November 1998Full accounts made up to 31 December 1997 (17 pages)
25 November 1998Full accounts made up to 31 December 1997 (17 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Let to accompany forms 155(6)a&b (1 page)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Let to accompany forms 155(6)a&b (1 page)
29 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1998Full accounts made up to 31 December 1996 (17 pages)
29 March 1998Full accounts made up to 31 December 1996 (17 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
22 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
22 July 1997New secretary appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
8 July 1996Return made up to 21/06/96; full list of members (9 pages)
8 July 1996Return made up to 21/06/96; full list of members (9 pages)
18 March 1996Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (17 pages)
1 November 1995Full accounts made up to 31 December 1994 (17 pages)
6 July 1995Return made up to 21/06/95; full list of members (14 pages)
6 July 1995Return made up to 21/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
18 November 1991Full accounts made up to 31 December 1990 (18 pages)
18 November 1991Full accounts made up to 31 December 1990 (18 pages)
28 January 1991Ad 31/12/90--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
28 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1991Ad 31/12/90--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
28 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 November 1990Full accounts made up to 31 December 1989 (16 pages)
1 November 1990Full accounts made up to 31 December 1989 (16 pages)
28 November 1989Full accounts made up to 31 December 1988 (16 pages)
28 November 1989Full accounts made up to 31 December 1988 (16 pages)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1988Full accounts made up to 31 December 1987 (16 pages)
5 December 1988Full accounts made up to 31 December 1987 (16 pages)
26 November 1987Full accounts made up to 31 December 1986 (17 pages)
26 November 1987Full accounts made up to 31 December 1986 (17 pages)
22 December 1986Full accounts made up to 31 December 1985 (16 pages)
22 December 1986Full accounts made up to 31 December 1985 (16 pages)
27 February 1986Accounts made up to 31 December 1984 (6 pages)
27 February 1986Accounts made up to 31 December 1984 (6 pages)
19 July 1984Company name changed\certificate issued on 19/07/84 (2 pages)
19 July 1984Company name changed\certificate issued on 19/07/84 (2 pages)
11 April 1983Memorandum and Articles of Association (19 pages)
11 April 1983Memorandum and Articles of Association (19 pages)
23 July 1981Certificate of incorporation (1 page)
23 July 1981Certificate of incorporation (1 page)