Background WavePink WaveYellow Wave

SUDIAR LIMITED (01241271)

SUDIAR LIMITED (01241271) is an active UK company. incorporated on 21 January 1976. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUDIAR LIMITED has been registered for 50 years. Current directors include O'REILLY, Gerald Eric, STODDARD, Michael.

Company Number
01241271
Status
active
Type
ltd
Incorporated
21 January 1976
Age
50 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'REILLY, Gerald Eric, STODDARD, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDIAR LIMITED

SUDIAR LIMITED is an active company incorporated on 21 January 1976 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUDIAR LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01241271

LTD Company

Age

50 Years

Incorporated 21 January 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

RADIUS LIMITED
From: 21 January 1976To: 18 January 1999
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 21 January 1976To: 1 July 2018
Timeline

12 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jan 76
Director Left
Dec 09
Director Joined
Jan 10
Loan Cleared
May 13
Director Joined
Jul 16
Director Left
Mar 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 13 Sept 2004

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1957
Director
Appointed 24 Jan 2023

BLAND, Lawrence

Resigned
62 Castlebar Park, LondonW5 1BU
Secretary
Appointed N/A
Resigned 13 Sept 2004

BARRETT, John Flannigan

Resigned
55 Picton Way, ReadingRG4 8NJ
Born August 1941
Director
Appointed 23 Nov 1994
Resigned 26 Aug 1998

BENNETT, Keith John

Resigned
19 Norvic Road, TringHP23 4LS
Born January 1952
Director
Appointed N/A
Resigned 30 Nov 1992

BLAND, Lawrence

Resigned
62 Castlebar Park, LondonW5 1BU
Born May 1948
Director
Appointed 27 May 1993
Resigned 13 Sept 2004

BURGE, Michael Colin

Resigned
Gordon Cottage, Gawcott
Born September 1944
Director
Appointed N/A
Resigned 24 Feb 1999

DIXON, Michael

Resigned
Meadowcroft, LevenHU17 5LR
Born December 1944
Director
Appointed N/A
Resigned 27 May 1993

DOWNING, Simon Richard

Resigned
Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 13 Sept 2004
Resigned 19 Mar 2018

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

GILL, Raymond

Resigned
70 Davenport Avenue, HessleHU13 0RW
Born February 1948
Director
Appointed 14 Jun 1992
Resigned 18 Nov 1991

HIRSCH, John Gerhard Hans

Resigned
62 Chelsea Park Gardens, LondonSW3 6AE
Born March 1930
Director
Appointed N/A
Resigned 09 Nov 1997

KELLY, Philip Edward

Resigned
15 Winchfield Court, BasingstokeRG27 8SP
Born May 1952
Director
Appointed N/A
Resigned 13 Sept 2004

MONRO, Ian Alexander

Resigned
69 Dan Y Coed Road, CardiffCF2 6NE
Born April 1937
Director
Appointed N/A
Resigned 03 Mar 1993

ROBERTS, Michael

Resigned
5 Hull Road, CottinghamHU16 4PA
Born March 1948
Director
Appointed N/A
Resigned 10 Jul 2000

ROWLAND, Phillip David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born March 1971
Director
Appointed 30 Nov 2009
Resigned 28 Feb 2022

SHARP, Edward

Resigned
Leven Grange, LevenHU17 5PA
Born September 1940
Director
Appointed 14 Jun 1991
Resigned 17 Feb 1998

SOUTHWELL, John Philip

Resigned
30 Tite Street, LondonSW3 4JA
Born March 1933
Director
Appointed 23 Feb 1998
Resigned 26 Aug 1998

STODDARD, Michael

Resigned
Walnut Cottage, BanburyOX17 1HN
Born September 1957
Director
Appointed 13 Sept 2004
Resigned 30 Nov 2009

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 04 Jul 2016
Resigned 31 Dec 2022

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

292

Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
4 June 2009
287Change of Registered Office
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
155(6)a155(6)a
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
363aAnnual Return
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
155(6)b155(6)b
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
155(6)b155(6)b
Legacy
22 October 2004
155(6)a155(6)a
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
244244
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
155(6)b155(6)b
Legacy
10 August 2000
155(6)b155(6)b
Legacy
10 August 2000
155(6)a155(6)a
Legacy
1 August 2000
403aParticulars of Charge Subject to s859A
Legacy
1 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 January 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
155(6)b155(6)b
Legacy
8 December 1998
155(6)b155(6)b
Legacy
8 December 1998
155(6)b155(6)b
Legacy
8 December 1998
155(6)b155(6)b
Legacy
8 December 1998
155(6)b155(6)b
Legacy
8 December 1998
155(6)a155(6)a
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
27 November 1998
CERT10CERT10
Re Registration Memorandum Articles
27 November 1998
MARMAR
Legacy
27 November 1998
5353
Resolution
27 November 1998
RESOLUTIONSResolutions
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
26 November 1998
88(2)R88(2)R
Legacy
23 November 1998
88(2)R88(2)R
Legacy
9 November 1998
88(2)R88(2)R
Legacy
9 November 1998
88(2)R88(2)R
Legacy
2 November 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Legacy
22 October 1998
88(2)R88(2)R
Legacy
14 October 1998
88(2)R88(2)R
Legacy
7 October 1998
88(2)R88(2)R
Legacy
5 October 1998
88(2)R88(2)R
Legacy
30 September 1998
88(2)R88(2)R
Legacy
30 September 1998
88(2)R88(2)R
Legacy
24 September 1998
88(2)R88(2)R
Legacy
24 September 1998
88(2)R88(2)R
Legacy
21 September 1998
88(2)R88(2)R
Legacy
16 September 1998
88(2)R88(2)R
Legacy
15 September 1998
88(2)R88(2)R
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
88(2)R88(2)R
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
88(2)R88(2)R
Legacy
25 August 1998
88(2)R88(2)R
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
88(2)R88(2)R
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 April 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
88(2)R88(2)R
Legacy
21 November 1997
288bResignation of Director or Secretary
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Resolution
21 May 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Legacy
30 October 1996
88(2)Return of Allotment of Shares
Legacy
22 October 1996
88(2)R88(2)R
Legacy
9 September 1996
88(2)R88(2)R
Legacy
6 August 1996
88(2)R88(2)R
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
88(2)Return of Allotment of Shares
Resolution
25 April 1996
RESOLUTIONSResolutions
Legacy
1 February 1996
169169
Resolution
1 February 1996
RESOLUTIONSResolutions
Legacy
9 October 1995
88(2)R88(2)R
Legacy
9 October 1995
88(2)R88(2)R
Legacy
9 October 1995
88(2)R88(2)R
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
PROSPPROSP
Resolution
24 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
23 August 1994
88(2)R88(2)R
Legacy
15 June 1994
363sAnnual Return (shuttle)
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 May 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
7 June 1993
225(1)225(1)
Legacy
13 May 1993
88(2)R88(2)R
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
26 March 1993
88(2)R88(2)R
Legacy
16 March 1993
88(2)R88(2)R
Legacy
15 December 1992
288288
Legacy
16 June 1992
363b363b
Accounts With Accounts Type Full Group
8 May 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
28 November 1991
88(2)R88(2)R
Legacy
17 September 1991
288288
Legacy
7 September 1991
288288
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Legacy
15 November 1990
88(3)88(3)
Legacy
15 November 1990
88(2)O88(2)O
Legacy
12 November 1990
88(2)R88(2)R
Legacy
12 November 1990
88(2)P88(2)P
Accounts With Accounts Type Full Group
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
2 March 1990
88(3)88(3)
Legacy
2 March 1990
88(2)O88(2)O
Legacy
2 March 1990
88(3)88(3)
Legacy
2 March 1990
88(2)O88(2)O
Legacy
2 March 1990
88(3)88(3)
Legacy
2 March 1990
88(2)O88(2)O
Legacy
2 March 1990
88(3)88(3)
Legacy
2 March 1990
88(2)O88(2)O
Legacy
2 March 1990
88(3)88(3)
Legacy
2 March 1990
88(2)O88(2)O
Legacy
28 February 1990
88(2)R88(2)R
Legacy
28 February 1990
88(2)R88(2)R
Legacy
28 February 1990
88(2)P88(2)P
Legacy
28 February 1990
88(2)P88(2)P
Legacy
28 February 1990
88(2)P88(2)P
Legacy
28 February 1990
88(2)P88(2)P
Legacy
28 February 1990
88(2)P88(2)P
Accounts With Accounts Type Full Group
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
22 May 1989
123Notice of Increase in Nominal Capital
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Legacy
22 May 1989
88(2)R88(2)R
Legacy
18 April 1989
288288
Statement Of Affairs
10 April 1989
SASA
Legacy
6 April 1989
PUC 3PUC 3
Legacy
6 April 1989
PUC 2PUC 2
Legacy
4 January 1989
88(3)88(3)
Legacy
8 December 1988
88(3)88(3)
Legacy
5 December 1988
PUC 3PUC 3
Legacy
29 November 1988
PUC 3PUC 3
Legacy
28 November 1988
88(3)88(3)
Legacy
14 November 1988
88(3)88(3)
Legacy
1 November 1988
PUC 3PUC 3
Statement Of Affairs
31 October 1988
SASA
Legacy
26 October 1988
PUC 3PUC 3
Legacy
20 October 1988
88(3)88(3)
Legacy
20 October 1988
88(3)88(3)
Legacy
20 October 1988
88(3)88(3)
Legacy
11 October 1988
PUC 3PUC 3
Legacy
11 October 1988
PUC 3PUC 3
Legacy
11 October 1988
PUC 3PUC 3
Legacy
19 September 1988
88(3)88(3)
Statement Of Affairs
16 September 1988
SASA
Legacy
15 September 1988
88(3)88(3)
Legacy
15 September 1988
PUC 3PUC 3
Legacy
13 September 1988
PUC 3PUC 3
Legacy
6 September 1988
288288
Legacy
2 September 1988
88(3)88(3)
Legacy
22 August 1988
PUC 3PUC 3
Legacy
16 August 1988
288288
Legacy
9 August 1988
88(3)88(3)
Legacy
9 August 1988
88(3)88(3)
Legacy
4 August 1988
PUC 3PUC 3
Legacy
26 July 1988
PUC 3PUC 3
Legacy
26 July 1988
PUC 3PUC 3
Legacy
17 June 1988
88(3)88(3)
Legacy
17 June 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
27 January 1988
288288
Legacy
25 January 1988
PUC 3PUC 3
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Resolution
25 January 1988
RESOLUTIONSResolutions
Resolution
25 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 June 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Certificate Change Of Name Company
14 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 January 1976
MISCMISC
Incorporation Company
21 January 1976
NEWINCIncorporation