Company NameMidmark 7 Limited
Company StatusDissolved
Company NumberSC112719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1988(35 years, 7 months ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(20 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Melissa Vicki Carmel Bowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 05 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameDavid Mark Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleSecretary
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameByron Dean Coney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleLawyer
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Director NamePeter Kenneth Fairweather
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleBroker
Correspondence Address9a Goldings Road
Loughton
Essex
IG10 2QR
Secretary NameDavid Mark Thorpe
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleCompany Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameMichael Cousins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1991)
RoleCompany Director
Correspondence AddressVictoria House
London
Wc1
Director NameHarry Adams Fisher
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1995)
RoleFinancial Manager
Correspondence Address171
Los Gatos
California
95030
Director NameThomas Hartley Grifferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1997)
RoleInsurance Executive
Correspondence Address3024 Tours Road
Mississuaga
Ontario
Canada
Secretary NameSol Phillip John Oldcorn
NationalityBritish
StatusResigned
Appointed10 February 1997(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 15 July 1997)
RoleSolicitor
Correspondence Address37 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleManager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed15 July 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1998)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed31 May 2002(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 June 2006)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2006)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address47 Ballabrooie Grove
Douglas
Isle Of Man
IM1 4EX
Director NameMr David Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2007)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address4 Exchange Mews
Tunbridge Wells
Kent
TN4 9RQ
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ
Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMiss Sarah Spearing
StatusResigned
Appointed06 July 2015(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2015)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 09 April 2009)
Correspondence AddressInternational House
Castle Hill Victoria Road
Douglas
Isle Of Man
IM2 4RB

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
13 June 2023Application to strike the company off the register (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Termination of appointment of Anne-Marie Naylor as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Anne-Marie Naylor as a director on 9 October 2015 (1 page)
14 October 2015Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 9 October 2015 (2 pages)
14 October 2015Termination of appointment of Anne-Marie Naylor as a director on 9 October 2015 (1 page)
14 October 2015Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 9 October 2015 (2 pages)
28 September 2015Termination of appointment of Sarah Spearing as a secretary on 6 July 2015 (1 page)
28 September 2015Termination of appointment of Sarah Spearing as a secretary on 6 July 2015 (1 page)
28 September 2015Termination of appointment of Sarah Spearing as a secretary on 6 July 2015 (1 page)
28 September 2015Annual return made up to 19 August 2015 no member list (3 pages)
28 September 2015Annual return made up to 19 August 2015 no member list (3 pages)
6 July 2015Appointment of Miss Sarah Spearing as a secretary on 6 July 2015 (2 pages)
6 July 2015Appointment of Miss Sarah Spearing as a secretary on 6 July 2015 (2 pages)
6 July 2015Appointment of Miss Sarah Spearing as a secretary on 6 July 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Annual return made up to 19 August 2014 no member list (3 pages)
8 September 2014Annual return made up to 19 August 2014 no member list (3 pages)
27 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 27 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 19 August 2013 no member list (3 pages)
11 September 2013Annual return made up to 19 August 2013 no member list (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 19 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 19 August 2012 no member list (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 September 2011Director's details changed for Mr David Alexander John Taylor on 1 September 2010 (2 pages)
5 September 2011Director's details changed for Mr David Alexander John Taylor on 1 September 2010 (2 pages)
5 September 2011Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages)
5 September 2011Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages)
5 September 2011Director's details changed for Mr David Alexander John Taylor on 1 September 2010 (2 pages)
5 September 2011Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages)
5 September 2011Annual return made up to 19 August 2011 no member list (3 pages)
5 September 2011Annual return made up to 19 August 2011 no member list (3 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB on 26 January 2011 (2 pages)
15 November 2010Annual return made up to 19 August 2010 (13 pages)
15 November 2010Annual return made up to 19 August 2010 (13 pages)
16 April 2010Termination of appointment of Amanda Mcdonald as a director (1 page)
16 April 2010Termination of appointment of Amanda Mcdonald as a director (1 page)
16 April 2010Appointment of David Alexander John Taylor as a director (2 pages)
16 April 2010Termination of appointment of Philip Broomhead as a director (1 page)
16 April 2010Termination of appointment of Philip Broomhead as a director (1 page)
16 April 2010Appointment of Anne-Marie Naylor as a director (2 pages)
16 April 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page)
16 April 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page)
16 April 2010Appointment of Anne-Marie Naylor as a director (2 pages)
16 April 2010Appointment of David Alexander John Taylor as a director (2 pages)
14 April 2010Termination of appointment of Amanda Mcdonald as a director (1 page)
14 April 2010Termination of appointment of Amanda Mcdonald as a director (1 page)
14 April 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page)
14 April 2010Termination of appointment of Philip Broomhead as a director (1 page)
14 April 2010Termination of appointment of Philip Broomhead as a director (1 page)
14 April 2010Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page)
14 April 2010Appointment of David Alexander John Taylor as a director (2 pages)
14 April 2010Appointment of David Alexander John Taylor as a director (2 pages)
14 April 2010Appointment of Anne-Marie Naylor as a director (2 pages)
14 April 2010Appointment of Anne-Marie Naylor as a director (2 pages)
19 August 2009Annual return made up to 19/08/09 (2 pages)
19 August 2009Annual return made up to 19/08/09 (2 pages)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 September 2008Annual return made up to 19/08/08 (2 pages)
22 September 2008Annual return made up to 19/08/08 (2 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 November 2007Resolutions
  • RES13 ‐ Guar member appointed 23/11/07
(1 page)
28 November 2007Resolutions
  • RES13 ‐ Guar member appointed 23/11/07
(1 page)
27 November 2007Resolutions
  • RES13 ‐ Apt guarantee member 22/11/07
(1 page)
27 November 2007Resolutions
  • RES13 ‐ Apt guarantee member 22/11/07
(1 page)
14 September 2007Annual return made up to 19/08/07 (2 pages)
14 September 2007Annual return made up to 19/08/07 (2 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
11 September 2006Annual return made up to 19/08/06 (4 pages)
11 September 2006Annual return made up to 19/08/06 (4 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
23 August 2005Annual return made up to 19/08/05 (4 pages)
23 August 2005Annual return made up to 19/08/05 (4 pages)
9 August 2005Registered office changed on 09/08/05 from: first scottish formation services bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
9 August 2005Registered office changed on 09/08/05 from: first scottish formation services bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
26 August 2004Annual return made up to 19/08/04 (4 pages)
26 August 2004Annual return made up to 19/08/04 (4 pages)
22 March 2004Registered office changed on 22/03/04 from: 24 great king street edinburgh EH3 6QN (1 page)
22 March 2004Registered office changed on 22/03/04 from: 24 great king street edinburgh EH3 6QN (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 August 2003Annual return made up to 19/08/03 (4 pages)
20 August 2003Annual return made up to 19/08/03 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
22 August 2002Annual return made up to 19/08/02 (4 pages)
22 August 2002Annual return made up to 19/08/02 (4 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 August 2001Annual return made up to 19/08/01 (3 pages)
23 August 2001Annual return made up to 19/08/01 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
23 September 2000Annual return made up to 19/08/00 (3 pages)
23 September 2000Annual return made up to 19/08/00 (3 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
19 October 1999Full accounts made up to 31 March 1999 (2 pages)
19 October 1999Full accounts made up to 31 March 1999 (2 pages)
23 August 1999Annual return made up to 19/08/99 (4 pages)
23 August 1999Annual return made up to 19/08/99 (4 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
13 October 1998Annual return made up to 19/08/98 (4 pages)
13 October 1998Annual return made up to 19/08/98 (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
21 August 1997Annual return made up to 19/08/97 (4 pages)
21 August 1997Annual return made up to 19/08/97 (4 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 August 1996Annual return made up to 19/08/96 (4 pages)
29 August 1996Annual return made up to 19/08/96 (4 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 March 1996Director's particulars changed (1 page)
19 March 1996Director's particulars changed (1 page)
23 August 1995Annual return made up to 19/08/95 (4 pages)
23 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 August 1995Annual return made up to 19/08/95 (4 pages)
23 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 August 1988Incorporation (14 pages)
12 August 1988Incorporation (14 pages)