Company NameSPL (Holdings 1) Limited
Company StatusDissolved
Company NumberSC214932
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date18 March 2019 (5 years, 1 month ago)
Previous NameDunwilco (878) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 18 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Rizwan Sheriff
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall Green
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 18 March 2019)
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameMr David Gordon Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RoleFinance Director
Correspondence Address4 Cresswell Grove
Newton Mearns
Glasgow
G77 5FX
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed14 March 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTn5
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEly House Ely Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Director NameMr Graham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressHigh Meadow
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NX
Director NameMrs Helen Mary Maxwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Guibal Road
Lee
London
SE12 9LZ
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2014)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMs Shamira Mohammed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitethephoenixgroup.com
Telephone020 35679100
Telephone regionLondon

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Spl (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2019Final Gazette dissolved following liquidation (1 page)
18 December 2018Return of final meeting of voluntary winding up (3 pages)
2 May 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to 110 Queen Street Glasgow G1 3BX on 2 May 2018 (2 pages)
2 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
(1 page)
23 April 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages)
23 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
22 January 2018Cessation of Spl (Holdings) Limited as a person with significant control on 15 September 2016 (1 page)
22 January 2018Notification of Pearl Life Holdings Limited as a person with significant control on 15 September 2016 (2 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
12 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
12 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (14 pages)
7 July 2016Full accounts made up to 31 December 2015 (14 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
15 July 2015Full accounts made up to 31 December 2014 (10 pages)
15 July 2015Full accounts made up to 31 December 2014 (10 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 January 2010Appointment of Andrew Moss as a director (2 pages)
5 January 2010Appointment of Andrew Moss as a director (2 pages)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
29 December 2009Termination of appointment of Helen Maxwell as a director (1 page)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
29 December 2009Termination of appointment of Helen Maxwell as a director (1 page)
24 December 2009Appointment of Mr Michael John Merrick as a director (2 pages)
24 December 2009Appointment of Mr Michael John Merrick as a director (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
3 April 2009Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page)
3 April 2009Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
2 October 2008Director appointed helen mary maxwell (3 pages)
2 October 2008Director appointed helen mary maxwell (3 pages)
1 October 2008Appointment terminated director graham singleton (1 page)
1 October 2008Appointment terminated director graham singleton (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
9 May 2008Appointment terminated director james newman (1 page)
9 May 2008Appointment terminated director ian maidens (1 page)
9 May 2008Appointment terminated director ian maidens (1 page)
9 May 2008Appointment terminated director james newman (1 page)
27 February 2008Full accounts made up to 31 December 2007 (13 pages)
27 February 2008Full accounts made up to 31 December 2007 (13 pages)
31 January 2008Return made up to 19/01/08; full list of members (3 pages)
31 January 2008Return made up to 19/01/08; full list of members (3 pages)
20 December 2007Resolutions
  • RES13 ‐ Divident payment 13/12/07
(2 pages)
29 November 2007Certificate of reduction of issued capital (1 page)
29 November 2007Reduction of iss capital and minute (oc) (2 pages)
29 November 2007Reduction of iss capital and minute (oc) (2 pages)
29 November 2007Certificate of reduction of issued capital (1 page)
18 October 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 October 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 June 2007Resolutions
  • RES13 ‐ Approve written res 16/05/07
(3 pages)
4 June 2007Resolutions
  • RES13 ‐ Approve written res 16/05/07
(3 pages)
10 April 2007Full accounts made up to 31 December 2006 (28 pages)
10 April 2007Full accounts made up to 31 December 2006 (28 pages)
19 February 2007Return made up to 19/01/07; full list of members (3 pages)
19 February 2007Return made up to 19/01/07; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
19 September 2006Resolutions
  • RES13 ‐ Approve written resolut 05/09/06
(3 pages)
19 September 2006Declaration of assistance for shares acquisition (4 pages)
19 September 2006Declaration of assistance for shares acquisition (4 pages)
19 September 2006Resolutions
  • RES13 ‐ Approve written resolut 05/09/06
(3 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (3 pages)
28 April 2006Full accounts made up to 31 December 2005 (14 pages)
28 April 2006Full accounts made up to 31 December 2005 (14 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
4 October 2005Full accounts made up to 31 December 2004 (9 pages)
4 October 2005Full accounts made up to 31 December 2004 (9 pages)
19 July 2005Declaration of assistance for shares acquisition (4 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2005Declaration of assistance for shares acquisition (4 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2005Return made up to 19/01/05; full list of members (3 pages)
7 February 2005Return made up to 19/01/05; full list of members (3 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
9 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
9 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
7 July 2003Full accounts made up to 31 December 2002 (11 pages)
7 July 2003Full accounts made up to 31 December 2002 (11 pages)
21 March 2003Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1638450002/1663200002 (2 pages)
21 March 2003Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1638450002/1663200002 (2 pages)
21 March 2003Ad 12/03/03--------- £ si 74250000@1=74250000 £ ic 1663200002/1737450002 (2 pages)
21 March 2003Ad 12/03/03--------- £ si 74250000@1=74250000 £ ic 1663200002/1737450002 (2 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1519650002/1638450002 (2 pages)
3 February 2003Nc inc already adjusted 27/01/03 (1 page)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1519650002/1638450002 (2 pages)
3 February 2003Nc inc already adjusted 27/01/03 (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
22 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Ad 28/02/02--------- £ si 1519650000@1=1519650000 £ ic 2/1519650002 (2 pages)
18 March 2002Ad 28/02/02--------- £ si 1519650000@1=1519650000 £ ic 2/1519650002 (2 pages)
18 March 2002£ nc 1000/1519651000 28/02/02 (1 page)
18 March 2002£ nc 1000/1519651000 28/02/02 (1 page)
18 January 2002Return made up to 19/01/02; full list of members (6 pages)
18 January 2002Return made up to 19/01/02; full list of members (6 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
10 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
10 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 March 2001Ad 14/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Ad 14/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
28 March 2001Company name changed dunwilco (878) LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed dunwilco (878) LIMITED\certificate issued on 28/03/01 (2 pages)
19 January 2001Incorporation (23 pages)
19 January 2001Incorporation (23 pages)