Background WavePink WaveYellow Wave

MCA LAND LIMITED (00750541)

MCA LAND LIMITED (00750541) is an active UK company. incorporated on 18 February 1963. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCA LAND LIMITED has been registered for 63 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00750541
Status
active
Type
ltd
Incorporated
18 February 1963
Age
63 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA LAND LIMITED

MCA LAND LIMITED is an active company incorporated on 18 February 1963 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCA LAND LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00750541

LTD Company

Age

63 Years

Incorporated 18 February 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

ALFRED MCALPINE HOMES LIMITED
From: 21 March 1989To: 3 December 2001
ALFRED MCALPINE HOMES NORTH WALES LIMITED
From: 7 February 1985To: 21 March 1989
SIR ALFRED MCALPINE HOMES (NORTH WALES) LIMITED
From: 17 May 1982To: 7 February 1985
PRICE HOMES (NORTH WALES) LIMITED
From: 31 December 1981To: 17 May 1982
MORRIS DEVELOPMENTS LIMITED
From: 18 February 1963To: 31 December 1981
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 18 February 1963To: 30 March 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 15 Jun 2023
Resigned 24 Apr 2024

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 06 Feb 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Jan 2009
Resigned 05 Dec 2016

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Secretary
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 15 Jun 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 31 Dec 2007
Resigned 06 Feb 2008

MILLS, Stanley

Resigned
Whitegates, North AlcesterB49 6DA
Secretary
Appointed N/A
Resigned 31 Oct 2001

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed 31 Oct 2001
Resigned 19 Apr 2006

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 09 Oct 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BASSETT, Brian John

Resigned
The Pipings, Pebworth
Born September 1951
Director
Appointed N/A
Resigned 30 Apr 1996

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

DOUGLAS, Ian Mcnicol

Resigned
Ranworth Lodge Rock Lane, Market DraytonTF9 4DU
Born February 1942
Director
Appointed 01 Oct 1996
Resigned 31 Jan 2002

FLOWER, Terry Victor

Resigned
30 Apsley Grove, SolihullB93 8QP
Born September 1947
Director
Appointed N/A
Resigned 31 Oct 1992

GROVE, Eric William

Resigned
The Rye House, SolihullB94 5QY
Born April 1930
Director
Appointed N/A
Resigned 22 Jul 1996

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Born May 1962
Director
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 09 Oct 2023

HOUGH, Timothy

Resigned
80 New Forest Drive, BrockenhurstSO42 7QW
Born April 1957
Director
Appointed 01 May 1996
Resigned 31 Aug 2001

JENKINS, Stephen Adrian

Resigned
Kingsview, PennHP10 8JA
Born April 1967
Director
Appointed 01 Feb 2004
Resigned 03 Jul 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Born November 1961
Director
Appointed 31 Dec 2007
Resigned 06 Feb 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 30 Sept 2011
Resigned 09 Dec 2024

MCCALLUM, Graeme Reid

Resigned
The Poplars, BromsgroveB61 9BG
Born January 1947
Director
Appointed N/A
Resigned 01 Oct 2001

MILLS, Stanley

Resigned
Whitegates, North AlcesterB49 6DA
Born October 1948
Director
Appointed N/A
Resigned 31 Oct 2001

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 27 May 2008
Resigned 27 May 2008

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 03 Jul 2007
Resigned 02 May 2008

PEACOCK, Raymond Anthony

Resigned
9 Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 02 May 2008
Resigned 22 Dec 2008

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Born August 1951
Director
Appointed 09 Nov 2001
Resigned 19 Apr 2006

PHIPPS, Paul David

Resigned
Purbeck 37 Hammond End, Farnham CommonSL2 3LG
Born December 1952
Director
Appointed N/A
Resigned 01 Sept 1991

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 January 2009
288cChange of Particulars
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363aAnnual Return
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
15 February 2002
288cChange of Particulars
Legacy
15 February 2002
288cChange of Particulars
Legacy
12 February 2002
288bResignation of Director or Secretary
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
287Change of Registered Office
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
3 July 2001
288cChange of Particulars
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Auditors Resignation Company
15 December 1998
AUDAUD
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
287Change of Registered Office
Legacy
19 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Resolution
19 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
18 August 1994
225(1)225(1)
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
403aParticulars of Charge Subject to s859A
Legacy
7 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Auditors Resignation Company
29 July 1991
AUDAUD
Legacy
24 May 1991
363aAnnual Return
Legacy
9 April 1991
288288
Legacy
17 December 1990
287Change of Registered Office
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
9 August 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
7 July 1989
288288
Legacy
7 July 1989
287Change of Registered Office
Certificate Change Of Name Company
22 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
19 January 1989
288288
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
8 February 1988
288288
Legacy
11 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Certificate Change Of Name Company
7 February 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 May 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1981
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 1972
RESOLUTIONSResolutions
Miscellaneous
18 February 1963
MISCMISC