Company NameHalogen Communications Limited
DirectorsJohn Alexander Crawford and Raymond Scott Robertson
Company StatusActive
Company NumberSC232863
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Alexander Crawford
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address431 Lakeland Road North
Severna Park
Maryland
21146
Director NameMr Raymond Scott Robertson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(6 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7 26 Speirs Wharf
Glasgow
G4 9TB
Scotland
Director NameDavid Bruno John Canzini
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2003)
RoleCompany Director
Correspondence Address6 Newton Avenue
London
W3 8AH
Director NameMr Raymond Scott Robertson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7 26 Speirs Wharf
Glasgow
G4 9TB
Scotland
Secretary NameMs Deborah Mary Whalley
NationalityBritish
StatusResigned
Appointed26 July 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2013)
RoleEvents Organiser
Country of ResidenceScotland
Correspondence AddressOakendean House
Melrose
Roxburghshire
TD6 9HA
Scotland
Director NameMr Iain Richard McMenemy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Burns Avenue
The Inches
Larbert
Falkirk
FK5 4FB
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitehalogencom.com

Location

Registered Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38 at £1John Alexander Crawford
50.00%
Ordinary
38 at £1Raymond Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,370
Current Liabilities£168,850

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

5 March 2019Delivered on: 7 March 2019
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
6 March 2017Delivered on: 9 March 2017
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 25 April 2016
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme

Classification: A registered charge
Particulars: First fixed charge over trademark h halogen figurative trademark number 315994 register UK ipo.
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
Raymon Robertson as Trustee of Halogen Communications Pension Scheme
John Alexcander Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme

Classification: A registered charge
Particulars: 1. Charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
9 September 2014Delivered on: 16 September 2014
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of Halogen Communications Pension Scheme
John Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
Raymon Robertson as Trustee of Halogen Communications Pension Scheme
John Alexcander Crawford as Trustee of Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme
Raymond Robertson as Trustee of the Halogen Communications Pension Scheme
John Crawford as Trustee of the Halogen Communications Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the Halogen Communications Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
29 October 2003Delivered on: 5 November 2003
Satisfied on: 11 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
23 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
30 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
21 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 August 2020Registered office address changed from 4 Queen Street Edinburgh EH2 1JE to 7-9 North St. David Street Edinburgh EH2 1AW on 21 August 2020 (1 page)
27 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
28 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
7 March 2019Registration of charge SC2328630007, created on 5 March 2019 (71 pages)
27 February 2019Satisfaction of charge SC2328630005 in full (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
19 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 August 2017Notification of Raymond Robertson as a person with significant control on 30 June 2016 (2 pages)
16 August 2017Notification of Raymond Robertson as a person with significant control on 30 June 2016 (2 pages)
9 March 2017Registration of charge SC2328630006, created on 6 March 2017 (41 pages)
9 March 2017Registration of charge SC2328630006, created on 6 March 2017 (41 pages)
28 October 2016Registration of charge SC2328630005, created on 26 October 2016 (17 pages)
28 October 2016Registration of charge SC2328630005, created on 26 October 2016 (17 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 76
(6 pages)
8 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 76
(6 pages)
25 April 2016Registration of charge SC2328630004, created on 13 April 2016 (15 pages)
25 April 2016Registration of charge SC2328630004, created on 13 April 2016 (15 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Termination of appointment of Deborah Mary Whalley as a secretary on 30 November 2013 (1 page)
26 August 2015Termination of appointment of Deborah Mary Whalley as a secretary on 30 November 2013 (1 page)
11 August 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Satisfaction of charge 1 in full (4 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 76
(5 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 76
(5 pages)
29 April 2015Registration of charge SC2328630003, created on 24 April 2015 (39 pages)
29 April 2015Registration of charge SC2328630003, created on 24 April 2015 (39 pages)
16 September 2014Registration of charge SC2328630002, created on 9 September 2014 (31 pages)
16 September 2014Registration of charge SC2328630002, created on 9 September 2014 (31 pages)
16 September 2014Registration of charge SC2328630002, created on 9 September 2014 (31 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 76
(5 pages)
31 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 76
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 76.00
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 76.00
(4 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Termination of appointment of Iain Mcmenemy as a director (1 page)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of Iain Mcmenemy as a director (1 page)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for John Alexander Crawford on 18 June 2010 (2 pages)
24 June 2010Director's details changed for John Alexander Crawford on 18 June 2010 (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Iain Richard Mcmenemy on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Iain Richard Mcmenemy on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Raymond Scott Robertson on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Raymond Scott Robertson on 18 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 August 2008Return made up to 18/06/08; full list of members (4 pages)
20 August 2008Return made up to 18/06/08; full list of members (4 pages)
19 August 2008Director appointed mr raymond robertson (1 page)
19 August 2008Director appointed mr raymond robertson (1 page)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 July 2007Return made up to 18/06/07; change of members (7 pages)
11 July 2007Return made up to 18/06/07; change of members (7 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 June 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Registered office changed on 30/06/05 from: 26 forth street edinburgh EH1 3LH (1 page)
30 June 2005Registered office changed on 30/06/05 from: 26 forth street edinburgh EH1 3LH (1 page)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 August 2004Amended accounts made up to 30 November 2003 (4 pages)
26 August 2004Amended accounts made up to 30 November 2003 (4 pages)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 April 2004Registered office changed on 05/04/04 from: 9-11 blair street edinburgh EH1 1QR (1 page)
5 April 2004Registered office changed on 05/04/04 from: 9-11 blair street edinburgh EH1 1QR (1 page)
5 November 2003Partic of mort/charge * (6 pages)
5 November 2003Partic of mort/charge * (6 pages)
19 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 April 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
15 April 2003Registered office changed on 15/04/03 from: 39 castle street edinburgh EH2 3BH (1 page)
15 April 2003Registered office changed on 15/04/03 from: 39 castle street edinburgh EH2 3BH (1 page)
15 April 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002£ nc 1000/500000 26/07/02 (2 pages)
31 July 2002£ nc 1000/500000 26/07/02 (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Secretary resigned (1 page)
30 July 2002Company name changed newco (730) LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed newco (730) LIMITED\certificate issued on 30/07/02 (2 pages)
18 June 2002Incorporation (24 pages)
18 June 2002Incorporation (24 pages)