Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Beirne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Irene Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wishawcrossdentalcareltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 372277 |
Telephone region | Motherwell |
Registered Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,390 |
Cash | £2 |
Current Liabilities | £50,533 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
20 January 2009 | Delivered on: 3 February 2009 Satisfied on: 8 November 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
18 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
---|---|
15 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages) |
15 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
4 January 2024 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages) |
10 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
6 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
3 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 October 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 October 2013 (18 pages) |
17 March 2014 | Total exemption small company accounts made up to 25 October 2012 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 25 October 2012 (6 pages) |
1 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
27 January 2014 | Director's details changed for Richard Charles Ablett on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Richard Charles Ablett on 27 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 December 2013 | Current accounting period extended from 25 October 2014 to 31 March 2015 (1 page) |
16 December 2013 | Current accounting period extended from 25 October 2014 to 31 March 2015 (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
11 December 2013 | Current accounting period shortened from 31 March 2013 to 25 October 2012 (1 page) |
11 December 2013 | Current accounting period shortened from 31 March 2013 to 25 October 2012 (1 page) |
30 January 2013 | Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages) |
30 January 2013 | Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (21 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (21 pages) |
23 January 2013 | Director's details changed for Richard Charles Ablett on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Richard Charles Ablett on 16 January 2013 (3 pages) |
23 January 2013 | Secretary's details changed for Elizabeth Mcdonald on 16 January 2013 (3 pages) |
23 January 2013 | Secretary's details changed for Elizabeth Mcdonald on 16 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (21 pages) |
8 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
8 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
5 November 2012 | Appointment of Richard Smith as a director (3 pages) |
5 November 2012 | Appointment of Richard Smith as a director (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
31 October 2012 | Termination of appointment of Irene Beirne as a secretary (2 pages) |
31 October 2012 | Termination of appointment of Irene Beirne as a secretary (2 pages) |
31 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
31 October 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 31 October 2012 (2 pages) |
31 October 2012 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
31 October 2012 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
31 October 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
31 October 2012 | Termination of appointment of Richard Beirne as a director (2 pages) |
31 October 2012 | Appointment of Richard Charles Ablett as a director (3 pages) |
31 October 2012 | Termination of appointment of Richard Beirne as a director (2 pages) |
31 October 2012 | Appointment of Richard Charles Ablett as a director (3 pages) |
31 October 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 31 October 2012 (2 pages) |
31 October 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
2 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 January 2010 | Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Irene Beirne on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Irene Beirne on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Irene Beirne on 1 October 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / richard beirnie / 04/01/2008 (1 page) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / richard beirnie / 04/01/2008 (1 page) |
31 March 2008 | Ad 04/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 March 2008 | Ad 04/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 March 2008 | Secretary appointed irene beirne (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
14 March 2008 | Director appointed richard beirnie (2 pages) |
14 March 2008 | Director appointed richard beirnie (2 pages) |
14 March 2008 | Secretary appointed irene beirne (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Resolutions
|
4 January 2008 | Incorporation (17 pages) |
4 January 2008 | Incorporation (17 pages) |