Glasgow
G2 7EQ
Scotland
Secretary Name | Ms Ellenore O'Hanrahan |
---|---|
Status | Closed |
Appointed | 22 August 2011(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 December 2016) |
Role | Company Director |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Joseph Richard Gattone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2013(28 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 December 2016) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | One North Wacker Drive Chicago Illinois 60606 |
Director Name | Robert Swanson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1992) |
Role | Management Consultants |
Correspondence Address | 38 Jefferson Place Winchester Ma Foreign |
Director Name | Jeffrey Forrest Berg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1992) |
Role | Management Consultant |
Correspondence Address | 9 Riverside Road Weston Mass Foreign |
Director Name | Craig Douglas Divino |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1992) |
Role | Management Consultant |
Correspondence Address | 15 Murray Court Sunninghill Ascot Berkshire SL5 9BP |
Director Name | Michael M McGrath |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 July 2004) |
Role | Managing Director |
Correspondence Address | 22 Valentine Drive Norfolk Mass United States |
Director Name | Richard Hoole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1995) |
Role | Management Consultant |
Correspondence Address | 7 Uplands Road Littleton Mass Foreign |
Director Name | Gerard Hickman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 1996) |
Role | Management Consultant |
Correspondence Address | 46 Payson Street Attlebord Mass Foreign |
Secretary Name | Richard Hoole |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 7 Uplands Road Littleton Mass Foreign |
Director Name | James Gordon Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 May 2001) |
Role | Consultant |
Correspondence Address | 11 Colegrove Down Oxford Oxfordshire OX2 9HT |
Director Name | Michael Romeri |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 1993) |
Role | Management Consultant |
Correspondence Address | 9 Riverside Road Weston Massachusetts 02193 |
Secretary Name | Gerard Hickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 July 1996) |
Role | Management Consultant |
Correspondence Address | 46 Payson Street Attlebord Mass Foreign |
Director Name | Guy Christian Guidi |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | 28 Rue De Poitou Paris 75003 |
Director Name | Dean Patrick Gilmore |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 May 2001) |
Role | Management Consultants |
Correspondence Address | 65a Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Brian Troy Gibbs |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | Schweizerstrasse 92 Frankfurt Am Main 60594 |
Secretary Name | Edward Blair McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 5 Kirk Glebe Stewarton Kilmarnock Ayrshire KA3 5BJ Scotland |
Director Name | Joseph Scudday Roussel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | 4 Rue De L'Atlas Paris 75019 |
Director Name | David Geoffrey Percival |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | 1 Newton Road Oxford Oxon OX1 4PT |
Director Name | Didier Givert |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | 5-7 Rue De L'Eure Paris 75014 Foreign |
Director Name | Harald Geimer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1999(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | Bruhlstrasse 32 60439 Frankfurt Am Main Foreign |
Director Name | Gordon Colborn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | 12 Pearson Place Dennyloanhead Bonnybridge Stirlingshire FK4 1RD Scotland |
Director Name | Craig William Kerr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2001) |
Role | Management Consultant |
Correspondence Address | 31 Cleveden Road Glasgow Lanarkshire G12 0PH Scotland |
Director Name | Susan J Kantor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 August 2011) |
Role | Chief Financial Officer |
Correspondence Address | 9 Hunter Lane Canton Massachusetts 02021 |
Secretary Name | Jan Zamojski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2003) |
Role | Company Officer |
Correspondence Address | 290 Windmill Road London W5 4DL |
Director Name | Christian Guy Guidi |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 50 Rue De Laborde Paris 75008 |
Director Name | Mr Didier Givert |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4 Rue De La Collegiale Paris 75005 |
Director Name | Mr Joseph Scudday Roussel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 60 Ruw Louise Michel Levallois Perret 92300 |
Secretary Name | Susan J Kantor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2003(18 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 22 August 2011) |
Role | Chief Financial Officer |
Correspondence Address | 9 Hunter Lane Canton Massachusetts 02021 |
Director Name | Mr Samuel Peter Starr |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2013) |
Role | Tax Partner |
Country of Residence | United States |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
1 September 2016 | Return of final meeting of voluntary winding up (8 pages) |
1 September 2016 | Return of final meeting of voluntary winding up (8 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
10 July 2013 | Appointment of Joseph Richard Gattone as a director (2 pages) |
10 July 2013 | Appointment of Joseph Richard Gattone as a director (2 pages) |
9 July 2013 | Termination of appointment of Samuel Starr as a director (1 page) |
9 July 2013 | Termination of appointment of Samuel Starr as a director (1 page) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
31 October 2011 | Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow, G77 5LL on 31 October 2011 (1 page) |
31 October 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow, G77 5LL on 31 October 2011 (1 page) |
31 October 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
13 October 2011 | Termination of appointment of Susan Kantor as a secretary (1 page) |
13 October 2011 | Termination of appointment of Susan Kantor as a secretary (1 page) |
12 October 2011 | Termination of appointment of Susan Kantor as a director (1 page) |
12 October 2011 | Appointment of Ms Ellenore O'hanrhan as a director (2 pages) |
12 October 2011 | Appointment of Mr Samuel Peter Starr as a director (2 pages) |
12 October 2011 | Termination of appointment of Susan Kantor as a director (1 page) |
12 October 2011 | Appointment of Mr Samuel Peter Starr as a director (2 pages) |
12 October 2011 | Termination of appointment of Joseph Roussel as a director (1 page) |
12 October 2011 | Appointment of Ms Ellenore O'hanrahan as a secretary (1 page) |
12 October 2011 | Appointment of Ms Ellenore O'hanrahan as a secretary (1 page) |
12 October 2011 | Termination of appointment of Didier Givert as a director (1 page) |
12 October 2011 | Termination of appointment of Didier Givert as a director (1 page) |
12 October 2011 | Termination of appointment of Joseph Roussel as a director (1 page) |
12 October 2011 | Termination of appointment of Susan Kantor as a secretary (1 page) |
12 October 2011 | Termination of appointment of Susan Kantor as a secretary (1 page) |
12 October 2011 | Appointment of Ms Ellenore O'hanrhan as a director (2 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
17 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
28 July 2010 | Director's details changed for Didier Givert on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Joseph Scudday Roussel on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Didier Givert on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Joseph Scudday Roussel on 21 July 2010 (2 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
19 February 2009 | Appointment terminated director christian guidi (1 page) |
19 February 2009 | Appointment terminated director christian guidi (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 September 2007 | Company name changed pittiglio, rabin, todd & mcgrath LIMITED\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed pittiglio, rabin, todd & mcgrath LIMITED\certificate issued on 05/09/07 (2 pages) |
9 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 21/07/03; full list of members
|
18 September 2003 | Return made up to 21/07/03; full list of members
|
2 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Secretary's particulars changed (1 page) |
19 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members
|
30 July 2001 | Return made up to 21/07/01; full list of members
|
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Memorandum and Articles of Association (4 pages) |
21 May 2001 | Memorandum and Articles of Association (4 pages) |
21 May 2001 | Resolutions
|
29 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
25 May 1999 | Dec mort/charge * (4 pages) |
25 May 1999 | Dec mort/charge * (4 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1998 | Partic of mort/charge * (10 pages) |
5 October 1998 | Partic of mort/charge * (10 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 21/07/98; no change of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 21/07/98; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 21/07/97; no change of members
|
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 21/07/97; no change of members
|
4 August 1997 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Return made up to 21/07/96; full list of members
|
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Return made up to 21/07/96; full list of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 September 1995 | Return made up to 21/07/95; change of members
|
21 September 1995 | Return made up to 21/07/95; change of members
|
7 June 1995 | Registered office changed on 07/06/95 from: plaza tower town centre east kilbride glasgow G74 1NZ (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: plaza tower town centre east kilbride glasgow G74 1NZ (1 page) |
4 December 1994 | New director appointed (2 pages) |
4 December 1994 | New director appointed (2 pages) |
15 November 1993 | New director appointed (2 pages) |
15 November 1993 | New director appointed (2 pages) |
10 July 1985 | Company name changed\certificate issued on 10/07/85 (2 pages) |
10 July 1985 | Company name changed\certificate issued on 10/07/85 (2 pages) |
27 June 1985 | Resolutions
|
27 June 1985 | Resolutions
|
14 June 1985 | Certificate of incorporation (1 page) |
14 June 1985 | Incorporation (20 pages) |
14 June 1985 | Certificate of incorporation (1 page) |
14 June 1985 | Incorporation (20 pages) |