Background WavePink WaveYellow Wave

PROVIMI LIMITED (01262691)

PROVIMI LIMITED (01262691) is an active UK company. incorporated on 11 June 1976. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). PROVIMI LIMITED has been registered for 49 years. Current directors include DOWNEY, Norman Andrew, SHEPHERD, Claire Margaret.

Company Number
01262691
Status
active
Type
ltd
Incorporated
11 June 1976
Age
49 years
Address
Dalton Airfield Industrial Estate, Thirsk, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
DOWNEY, Norman Andrew, SHEPHERD, Claire Margaret
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIMI LIMITED

PROVIMI LIMITED is an active company incorporated on 11 June 1976 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). PROVIMI LIMITED was registered 49 years ago.(SIC: 10910)

Status

active

Active since 49 years ago

Company No

01262691

LTD Company

Age

49 Years

Incorporated 11 June 1976

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NUTEC LIMITED
From: 12 March 1982To: 13 December 2001
NUTEC FEED SUPPLEMENTS LIMITED
From: 31 December 1976To: 12 March 1982
SOLARAMA LIMITED
From: 11 June 1976To: 31 December 1976
Contact
Address

Dalton Airfield Industrial Estate Dalton Thirsk, YO7 3HE,

Previous Addresses

Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE
From: 11 June 1976To: 6 June 2023
Timeline

29 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Sept 18
Director Joined
May 21
Director Left
May 21
Director Joined
May 22
Director Left
May 22
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DOWNEY, Norman Andrew

Active
Dalton, ThirskYO7 3HE
Born April 1975
Director
Appointed 25 May 2021

SHEPHERD, Claire Margaret

Active
Camp Road, Witham St. HughsLN6 9TN
Born May 1983
Director
Appointed 25 May 2022

BROWN, Gillian Michelle

Resigned
DaltonYO7 3HE
Secretary
Appointed 05 Jan 2011
Resigned 04 Jul 2012

CANNON, John Wayne

Resigned
47 Efflinch Lane, Burton On TrentDE13 8EU
Secretary
Appointed N/A
Resigned 08 Jul 1993

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 22 Feb 2016
Resigned 06 Feb 2025

MASON, Brian Richard

Resigned
9 Woodleaves, BirminghamB47 5BW
Secretary
Appointed 04 Jan 1994
Resigned 01 Mar 1995

SCHAAB, Laurence Edward

Resigned
Wilde Wingerdlaan 15, 2803 Vr Gouda
Secretary
Appointed 08 Jul 1993
Resigned 24 Jan 1994

TAILOR, Hasmukh Govind

Resigned
6 Froxmere Close, SolihullB91 3XG
Secretary
Appointed 24 Apr 1995
Resigned 31 Mar 2009

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 04 Jul 2012
Resigned 22 Feb 2016

WHYNTIE, Nicholas Timothy Hudson

Resigned
Sowerby Terrace, SowerbyYO7 1HT
Secretary
Appointed 31 Mar 2009
Resigned 05 Jan 2011

BOEY, Aileen Yoke Ping

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1976
Director
Appointed 15 Nov 2017
Resigned 10 Apr 2018

BRAS, Erik Peter

Resigned
Torenlaan 68, Laren
Born September 1962
Director
Appointed 01 Mar 2007
Resigned 23 Nov 2009

BROWN, Gillian Michelle

Resigned
DaltonY07 3HE
Born April 1976
Director
Appointed 04 Jan 2011
Resigned 31 Jul 2016

BURROWS, Andrew John

Resigned
DaltonYO7 3HE
Born January 1969
Director
Appointed 04 Jan 2011
Resigned 04 Jul 2012

COLE, Mark Augustus

Resigned
Skeleton Cottage, RichmondDL11 7NS
Born October 1965
Director
Appointed 28 Dec 2001
Resigned 21 Mar 2011

DANTER, Thomas Edward

Resigned
154 Copandale Road, BeverleyHU17 7BW
Born April 1950
Director
Appointed 28 Dec 2001
Resigned 22 Dec 2004

DENT, John David

Resigned
The Old Rectory Moor Lane, YorkYO32 2NQ
Born February 1946
Director
Appointed 03 Nov 1997
Resigned 31 Jan 2001

DOUGLAS, Martin Richard

Resigned
Dalton, ThirskYO7 3HE
Born March 1956
Director
Appointed 25 Feb 2013
Resigned 31 May 2016

DRAKE, Anthony Philip, Dr

Resigned
34 Main Street, AtherstoneCV9 3NN
Born November 1964
Director
Appointed 01 Dec 2000
Resigned 24 Jul 2006

EWING, Wesley Nigel, Doctor

Resigned
Wheelton House Beresford Court, CoalvilleLE67 2RD
Born April 1966
Director
Appointed 01 Jul 1998
Resigned 31 Dec 2000

FLIKWEERT, Stoffel

Resigned
Zandsteeg 25, Niewendijk 4225 5e
Born February 1956
Director
Appointed 01 Jan 2004
Resigned 17 Jul 2008

GEDDES, Neil

Resigned
7 Bakeacre Lane, DerbyDE65 6BH
Born October 1956
Director
Appointed N/A
Resigned 09 Feb 1996

GIULLAUME, Michel

Resigned
La Gaudichais, 35260 Cancale
Born June 1952
Director
Appointed 03 Apr 1993
Resigned 31 Mar 1996

HEAP, Frank Cedric, Dr

Resigned
Calvescroft Farm, Burton-On-TrentDE12 8JN
Born August 1939
Director
Appointed N/A
Resigned 01 Nov 2000

HORDIJK, Dirk

Resigned
Veerlaan, Rotterdam3072 AN
Born July 1967
Director
Appointed 05 Nov 2013
Resigned 21 Jul 2016

JACKSON, John Carr

Resigned
10 Cedar Drive, NuneatonCV13 0LW
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 2002

JONES, Duncan John Thomas

Resigned
Garthmore House, CardiffCF15 9NN
Born January 1948
Director
Appointed 08 Feb 2002
Resigned 31 Dec 2003

JONES, Eilir, Dr

Resigned
The Willows, TewkesburyGL20 7BP
Born August 1961
Director
Appointed 16 Dec 1996
Resigned 01 Jul 1998

KLEIN GEBBINK, Gudo Armand Robert

Resigned
Evert Van De Beekstraat, Schiphol
Born June 1975
Director
Appointed 21 Jul 2016
Resigned 15 Nov 2017

KNOOP, Yoram Maurits

Resigned
Koningslaan, Bussum1406KG
Born August 1969
Director
Appointed 01 Jan 2008
Resigned 01 Nov 2013

OVEREND, Michael Alan, Dr

Resigned
Rowley House, MatlockDE4 5GL
Born November 1952
Director
Appointed 01 Sept 1992
Resigned 27 Dec 2001

PEACOCK, Jeffrey Robert

Resigned
Willsbridge 3 Millbrook Drive, LichfieldWS14 0JL
Born April 1942
Director
Appointed N/A
Resigned 27 Jun 2002

ROGERS, Benjamin James

Resigned
Dalton Airfield, ThirskYO7 3HE
Born March 1970
Director
Appointed 15 Nov 2017
Resigned 25 May 2021

ROSENBERG, Douglas

Resigned
Dalton Airfield, ThirskYO7 3HE
Born September 1962
Director
Appointed 21 Jul 2016
Resigned 15 Nov 2017

SCHAAB, Laurence Edward

Resigned
Wilde Wingerdlaan 15, 2803 Vr Gouda
Born October 1944
Director
Appointed 06 Jul 1993
Resigned 29 May 2008

Persons with significant control

1

Cargill Plc

Active
33 King William Street, LondonEC4R 9AT

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

215

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
28 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
31 January 2022
AAMDAAMD
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 April 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 April 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Auditors Resignation Company
8 July 2013
AUDAUD
Statement Of Companys Objects
24 April 2013
CC04CC04
Resolution
24 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Move Registers To Sail Company
4 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 July 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
4 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Legacy
5 December 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
2 March 2011
AR01AR01
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
5 February 2010
AR01AR01
Appoint Corporate Director Company With Name
8 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
20 September 2006
88(2)R88(2)R
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Memorandum Articles
10 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
6 May 1996
288288
Legacy
3 May 1996
288288
Legacy
29 April 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Auditors Resignation Company
17 August 1994
AUDAUD
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
225(1)225(1)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
27 August 1993
288288
Auditors Resignation Company
13 August 1993
AUDAUD
Legacy
11 June 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
3 September 1992
363b363b
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
29 June 1989
288288
Legacy
20 April 1989
363363
Legacy
20 April 1989
288288
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Accounts With Made Up Date
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
7 August 1987
225(1)225(1)
Legacy
30 July 1987
395Particulars of Mortgage or Charge
Legacy
18 June 1987
288288
Resolution
29 May 1987
RESOLUTIONSResolutions
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Resolution
20 May 1987
RESOLUTIONSResolutions
Legacy
11 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 March 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1977
PUC 2PUC 2
Legacy
13 August 1976
287Change of Registered Office
Legacy
13 August 1976
287Change of Registered Office
Certificate Change Of Name Company
2 August 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 1976
NEWINCIncorporation