Spurryhillock Ind Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary Name | Derek Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Units 1/3 Broomhill Road Spurryhillock Ind Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | Miss Kate Millicent Speirs |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Units 1/3 Broomhill Road Spurryhillock Ind Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | Miss Lucinda Jane Speirs |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Units 1/3 Broomhill Road Spurryhillock Ind Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | Gordon Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1992) |
Role | Co Director |
Correspondence Address | 11 Napier Place Marykirk Lkaurencekirk Angus |
Director Name | Ethel Victoria Speirs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 1997) |
Role | Accounts Assistant |
Correspondence Address | Redridge Cottage Cults Aberdeen AB1 9NN Scotland |
Director Name | Ernest Stopani |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1992) |
Role | Co Director |
Correspondence Address | 19 Rannoch Road Ellon Aberdeenshire AB41 9GB Scotland |
Secretary Name | Ethel Victoria Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Redridge Cottage Cults Aberdeen AB1 9NN Scotland |
Website | tubetec.co.uk |
---|
Registered Address | Units 1/3 Broomhill Road Spurryhillock Ind Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
272.3k at £1 | Polymer N3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,014,419 |
Gross Profit | £8,568,635 |
Net Worth | £9,954,786 |
Cash | £2,816,264 |
Current Liabilities | £3,724,496 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
19 July 2004 | Delivered on: 23 July 2004 Satisfied on: 7 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.66 acres at spurryhillock industrial estate, aberdeen. Fully Satisfied |
---|---|
29 March 2002 | Delivered on: 5 April 2002 Satisfied on: 7 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/41 willowdale place, aberdeen. Fully Satisfied |
27 September 1999 | Delivered on: 11 October 1999 Satisfied on: 31 July 2012 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 June 1996 | Delivered on: 14 June 1996 Satisfied on: 7 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 2 & 3 spurryhillock industrial estate, stonehaven. Fully Satisfied |
15 April 1996 | Delivered on: 19 April 1996 Satisfied on: 7 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 2 & 3 spurryhillock industrial estate, stonehaven. Fully Satisfied |
25 July 1988 | Delivered on: 8 August 1988 Satisfied on: 24 September 1993 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 |
13 September 2010 | Delivered on: 18 September 2010 Satisfied on: 7 September 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Spurryhillock industrial estate broomhill road stonehaven knc 11376. Fully Satisfied |
1 October 1987 | Delivered on: 12 October 1987 Satisfied on: 29 June 1988 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 |
22 August 2019 | Delivered on: 28 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
6 May 2023 | Director's details changed for Miss Kate Millicent Speirs on 16 July 2022 (2 pages) |
27 March 2023 | Full accounts made up to 30 June 2022 (26 pages) |
3 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 April 2022 | Full accounts made up to 30 June 2021 (26 pages) |
15 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
16 June 2021 | Full accounts made up to 30 June 2020 (25 pages) |
3 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 May 2020 | Notification of Trident Trust Company Limited as a person with significant control on 21 August 2019 (2 pages) |
28 May 2020 | Cessation of Polymer N3 Limited Employee Ownership Trust as a person with significant control on 21 August 2019 (1 page) |
24 March 2020 | Full accounts made up to 30 June 2019 (26 pages) |
14 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 November 2019 | Notification of Polymer N3 Limited Employee Ownership Trust as a person with significant control on 21 August 2019 (1 page) |
14 November 2019 | Cessation of Graeme Kenneth Speirs as a person with significant control on 21 August 2019 (1 page) |
28 August 2019 | Registration of charge SC0895770011, created on 22 August 2019 (6 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
6 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (25 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (25 pages) |
28 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
28 October 2015 | Director's details changed for Dr Graeme Kenneth Speirs on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Dr Graeme Kenneth Speirs on 28 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Derek Stephen on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Derek Stephen on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
11 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
17 February 2014 | Full accounts made up to 30 June 2013 (25 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (25 pages) |
23 December 2013 | Appointment of Miss Lucinda Jane Speirs as a director (2 pages) |
23 December 2013 | Appointment of Miss Kate Millicent Speirs as a director (2 pages) |
23 December 2013 | Appointment of Miss Lucinda Jane Speirs as a director (2 pages) |
23 December 2013 | Appointment of Miss Kate Millicent Speirs as a director (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
9 January 2013 | Memorandum and Articles of Association (26 pages) |
9 January 2013 | Memorandum and Articles of Association (26 pages) |
21 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
31 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
31 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (37 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (37 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
15 June 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
13 June 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
15 March 2011 | Full accounts made up to 30 June 2010 (27 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (27 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 November 2009 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
30 November 2009 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (30 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (30 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
18 September 2008 | Ad 31/05/08\gbp si 107400@1=107400\gbp ic 142600/250000\ (2 pages) |
18 September 2008 | Ad 31/05/08\gbp si 107400@1=107400\gbp ic 142600/250000\ (2 pages) |
30 November 2007 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
30 November 2007 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 December 2006 | Accounts for a medium company made up to 30 June 2006 (25 pages) |
13 December 2006 | Accounts for a medium company made up to 30 June 2006 (25 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
21 December 2005 | Accounts for a medium company made up to 30 June 2005 (22 pages) |
21 December 2005 | Accounts for a medium company made up to 30 June 2005 (22 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: units 1/3 broomhill road spurryhillock industrial estate stonehaven AB3 2NH (1 page) |
31 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: units 1/3 broomhill road spurryhillock industrial estate stonehaven AB3 2NH (1 page) |
14 January 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
14 January 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 July 2004 | Partic of mort/charge * (7 pages) |
23 July 2004 | Partic of mort/charge * (7 pages) |
26 January 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
26 January 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
29 November 2003 | Return made up to 30/09/03; full list of members
|
29 November 2003 | Return made up to 30/09/03; full list of members
|
2 January 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
2 January 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
25 March 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 July 2001 | £ ic 145850/142600 18/06/01 £ sr 3250@1=3250 (1 page) |
5 July 2001 | £ ic 145850/142600 18/06/01 £ sr 3250@1=3250 (1 page) |
13 December 2000 | Full group accounts made up to 30 June 2000 (24 pages) |
13 December 2000 | Full group accounts made up to 30 June 2000 (24 pages) |
9 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 July 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
13 July 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
23 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
23 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
11 October 1999 | Partic of mort/charge * (5 pages) |
11 October 1999 | Partic of mort/charge * (5 pages) |
21 July 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
21 July 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
6 July 1999 | £ ic 185100/145850 23/06/99 £ sr 39250@1=39250 (1 page) |
6 July 1999 | £ ic 185100/145850 23/06/99 £ sr 39250@1=39250 (1 page) |
25 November 1998 | Return made up to 30/09/98; change of members (7 pages) |
25 November 1998 | Return made up to 30/09/98; change of members (7 pages) |
9 October 1998 | Company name changed polymer applications LIMITED\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed polymer applications LIMITED\certificate issued on 12/10/98 (2 pages) |
19 March 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
19 March 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (1 page) |
20 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
3 July 1997 | Memorandum and Articles of Association (23 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Memorandum and Articles of Association (23 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
30 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
30 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 June 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
28 June 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
14 June 1996 | Partic of mort/charge * (6 pages) |
14 June 1996 | Partic of mort/charge * (6 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
13 March 1996 | Return made up to 30/09/95; full list of members (6 pages) |
13 March 1996 | 169. 64900 shares purchased (1 page) |
13 March 1996 | 169. 64900 shares purchased (1 page) |
13 March 1996 | Return made up to 30/09/95; full list of members (6 pages) |
13 March 1996 | £ sr 64900@1 30/06/95 (1 page) |
13 March 1996 | £ sr 64900@1 30/06/95 (1 page) |
1 May 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
1 May 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 December 1994 | Return made up to 30/09/94; full list of members (5 pages) |
7 December 1994 | Return made up to 30/09/94; full list of members (5 pages) |
25 November 1993 | Return made up to 30/09/93; full list of members (5 pages) |
25 November 1993 | Return made up to 30/09/93; full list of members (5 pages) |
10 August 1993 | Ad 25/06/93--------- £ si 64900@1=64900 £ ic 185100/250000 (2 pages) |
10 August 1993 | Ad 25/06/93--------- £ si 64900@1=64900 £ ic 185100/250000 (2 pages) |
22 September 1992 | Return made up to 30/09/92; full list of members (5 pages) |
22 September 1992 | Return made up to 30/09/92; full list of members (5 pages) |
11 November 1991 | Return made up to 30/09/91; no change of members (4 pages) |
11 November 1991 | Return made up to 30/09/91; no change of members (4 pages) |
16 February 1991 | Return made up to 30/09/90; full list of members (7 pages) |
16 February 1991 | Return made up to 30/09/90; full list of members (7 pages) |
28 January 1990 | Return made up to 30/09/89; full list of members (6 pages) |
28 January 1990 | Return made up to 30/09/89; full list of members (6 pages) |
11 July 1989 | G122 redemption of 28,000 pref. (1 page) |
11 July 1989 | Resolutions
|
11 July 1989 | G122 redemption of 28,000 pref. (1 page) |
11 July 1989 | Resolutions
|
8 May 1989 | Allots 23000X£1 ordinary 020988 (2 pages) |
8 May 1989 | Allots 23000X£1 ordinary 020988 (2 pages) |
7 October 1988 | Resolutions
|
7 October 1988 | Resolutions
|
2 August 1988 | Resolutions
|
2 August 1988 | Resolutions
|
14 July 1988 | PUC2 115000X£1 ord 5000X£1 pref (2 pages) |
14 July 1988 | PUC2 115000X£1 ord 5000X£1 pref (2 pages) |
10 June 1988 | 88(3) 7500 @ £1 ord 030688 (3 pages) |
10 June 1988 | 88(3) 7500 @ £1 ord 030688 (3 pages) |
10 June 1988 | Memorandum and Articles of Association (16 pages) |
10 June 1988 | Memorandum and Articles of Association (16 pages) |
9 June 1988 | 88(2) 7500X£1 ordinary 030688 (2 pages) |
9 June 1988 | 88(2) 7500X£1 ordinary 030688 (2 pages) |
25 April 1988 | Memorandum and Articles of Association (12 pages) |
25 April 1988 | Memorandum and Articles of Association (12 pages) |
18 April 1988 | Company name changed redhill developments LIMITED\certificate issued on 19/04/88 (2 pages) |
18 April 1988 | Company name changed redhill developments LIMITED\certificate issued on 19/04/88 (2 pages) |
11 February 1985 | Allotment of shares (2 pages) |
11 February 1985 | Allotment of shares (2 pages) |
4 February 1985 | Memorandum and Articles of Association (24 pages) |
4 February 1985 | Memorandum and Articles of Association (24 pages) |
6 September 1984 | Certificate of incorporation (1 page) |
6 September 1984 | Certificate of incorporation (1 page) |