Background WavePink WaveYellow Wave

JEEVES INTERNATI0NAL LIMITED (01339567)

JEEVES INTERNATI0NAL LIMITED (01339567) is an active UK company. incorporated on 18 November 1977. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. JEEVES INTERNATI0NAL LIMITED has been registered for 48 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
01339567
Status
active
Type
ltd
Incorporated
18 November 1977
Age
48 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEVES INTERNATI0NAL LIMITED

JEEVES INTERNATI0NAL LIMITED is an active company incorporated on 18 November 1977 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. JEEVES INTERNATI0NAL LIMITED was registered 48 years ago.(SIC: 96010)

Status

active

Active since 48 years ago

Company No

01339567

LTD Company

Age

48 Years

Incorporated 18 November 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

JEEVES OF BELGRAVIA INTERNATIONAL LIMITED
From: 18 November 1977To: 31 December 1980
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD
From: 17 December 2012To: 5 January 2017
Lydia House Puma Court Kings Business Park Kings Drive Liverpool Merseyside L34 1PJ
From: 18 November 1977To: 17 December 2012
Timeline

22 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Nov 77
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 12
Loan Secured
Feb 14
Loan Cleared
Mar 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Director Left
Nov 17
Owner Exit
Mar 20
Loan Secured
Jul 20
Director Left
Jul 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 04 Jan 2017

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 04 Jan 2017

BRICE, Stephen John

Resigned
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 03 Aug 2015
Resigned 04 Nov 2017

CLUTSON, Simon Scott

Resigned
26 Kenilworth Road, LondonSE20 7QG
Secretary
Appointed 12 Mar 2004
Resigned 13 Jul 2004

HUMPAGE, Benjamin Mark

Resigned
Pittman Way, PrestonPR2 9ZD
Secretary
Appointed 04 Oct 2010
Resigned 03 Aug 2015

JACOBS, Ronald Martin

Resigned
Flat 16 Salisbury House, StanmoreHA7 3QR
Secretary
Appointed N/A
Resigned 14 Oct 2003

JOHNSTONE, John Barrie

Resigned
2l Long Close, OxfordOX2 9SG
Secretary
Appointed 14 Oct 2003
Resigned 12 Mar 2004

WARD, James Robert

Resigned
Frieston, MalmesburySN16 0JF
Secretary
Appointed 24 Nov 2004
Resigned 05 Mar 2008

WOOD, Ruth Christine

Resigned
Puma Court Kings Business Park, LiverpoolL34 1PJ
Secretary
Appointed 05 Mar 2008
Resigned 22 Sept 2010

WOOD, Ruth Christine

Resigned
54 Dunbar Crescent, SouthportPR8 3AB
Secretary
Appointed 13 Jul 2004
Resigned 24 Nov 2004

BECKERMAN, Norman

Resigned
18 Walker Close, LondonN11 1AQ
Born October 1943
Director
Appointed 03 Sept 1999
Resigned 14 Oct 2003

BRICE, Stephen John

Resigned
Claverton Road, ManchesterM23 9TT
Born November 1980
Director
Appointed 03 Aug 2015
Resigned 04 Nov 2017

DAINES, Robert William John

Resigned
6 First Avenue Breach Barn Place, Waltham CrossEN9 2AL
Born May 1931
Director
Appointed N/A
Resigned 26 Sept 2003

ELLIOTT, Thomas Andrew

Resigned
Edgehill, OxtedRH8 0RE
Born January 1946
Director
Appointed 13 Jan 2005
Resigned 14 Nov 2006

HUMPAGE, Benjamin Mark

Resigned
Pittman Way, PrestonPR2 9ZD
Born July 1974
Director
Appointed 04 Oct 2010
Resigned 03 Aug 2015

JACOB, Sydney Dennis

Resigned
Cooks Lodge, LansdowneBA1 5RU
Born April 1944
Director
Appointed N/A
Resigned 20 Jan 2006

JACOBS, Ronald Martin

Resigned
Flat 16 Salisbury House, StanmoreHA7 3QR
Born April 1946
Director
Appointed N/A
Resigned 14 Oct 2003

JOHN, Stephen Laurel

Resigned
26 Oaklands Avenue, RomfordRM1 4DB
Born July 1959
Director
Appointed 03 Sept 1999
Resigned 14 Oct 2003

JOHNSTONE, John Barrie

Resigned
2l Long Close, OxfordOX2 9SG
Born June 1947
Director
Appointed 04 Jul 2003
Resigned 30 Jul 2004

MASON, Shaun

Resigned
97 Harwoods Lane, WrexhamLL12 0EU
Born September 1963
Director
Appointed 25 Jul 2007
Resigned 09 Sept 2009

MCMICHAEL, Anthony Terence

Resigned
24 Cavendish Road East, NottinghamNG7 1BB
Born May 1951
Director
Appointed N/A
Resigned 31 Dec 1992

MOATE, Simon Richard

Resigned
Carlton No 50, WitneyOX28 6DR
Born July 1962
Director
Appointed 28 Oct 2003
Resigned 31 Jul 2007

MONAGHAN, Yvonne May

Resigned
Pittman Way, PrestonPR2 9ZD
Born April 1958
Director
Appointed 17 Dec 2009
Resigned 04 Jan 2017

OGLE, Paul Derek, Mr.

Resigned
Pittman Way, PrestonPR2 9ZD
Born November 1967
Director
Appointed 30 Mar 2008
Resigned 04 Jan 2017

SANDER, Christopher

Resigned
Pittman Way, PrestonPR2 9ZD
Born October 1958
Director
Appointed 22 Oct 2012
Resigned 04 Jan 2017

SCOOTS, Martin Alexander

Resigned
2 Lady Place Cottages, MaidenheadSL6 6RF
Born April 1957
Director
Appointed 28 Oct 2003
Resigned 05 Jan 2005

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 04 Jan 2017
Resigned 05 Jul 2024

WOOD, Ruth Christine

Resigned
Puma Court Kings Business Park, LiverpoolL34 1PJ
Born August 1958
Director
Appointed 31 Jul 2007
Resigned 22 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Claverton Road, ManchesterM23 9TT

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
Ceased 06 Apr 2016

Jeeves Of Belgravia Limited

Active
Claverton Road, ManchesterM23 9TT

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

231

Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Legacy
11 June 2020
PARENT_ACCPARENT_ACC
Legacy
11 June 2020
AGREEMENT2AGREEMENT2
Legacy
11 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2019
AAAnnual Accounts
Legacy
12 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Legacy
4 June 2018
PARENT_ACCPARENT_ACC
Legacy
4 June 2018
AGREEMENT2AGREEMENT2
Legacy
4 June 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Auditors Resignation Company
9 March 2017
AUDAUD
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Memorandum Articles
11 May 2016
MAMA
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
18 January 2010
MG02MG02
Legacy
15 January 2010
MG01MG01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
287Change of Registered Office
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 February 2008
MEM/ARTSMEM/ARTS
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
288cChange of Particulars
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
353353
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
30 October 2003
225Change of Accounting Reference Date
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Legacy
29 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 September 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288cChange of Particulars
Legacy
13 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
20 June 2001
288cChange of Particulars
Legacy
14 May 2001
287Change of Registered Office
Legacy
11 May 2001
363aAnnual Return
Legacy
2 April 2001
288cChange of Particulars
Legacy
2 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
19 April 2000
363aAnnual Return
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363aAnnual Return
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
18 February 1999
288cChange of Particulars
Legacy
18 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
30 April 1998
363aAnnual Return
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
1 May 1997
363aAnnual Return
Legacy
7 March 1997
288cChange of Particulars
Legacy
7 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
6 May 1996
363aAnnual Return
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363x363x
Legacy
6 April 1995
288288
Legacy
9 February 1995
288288
Resolution
22 January 1995
RESOLUTIONSResolutions
Resolution
22 January 1995
RESOLUTIONSResolutions
Resolution
22 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
22 April 1994
363x363x
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
363aAnnual Return
Legacy
14 April 1992
288288
Legacy
14 April 1992
363b363b
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
13 November 1991
88(2)R88(2)R
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
123Notice of Increase in Nominal Capital
Resolution
9 October 1991
RESOLUTIONSResolutions
Resolution
9 October 1991
RESOLUTIONSResolutions
Resolution
9 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
25 July 1988
288288
Legacy
15 April 1988
288288
Accounts With Made Up Date
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
9 February 1988
363363
Legacy
26 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
287Change of Registered Office
Legacy
28 October 1986
363363
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Accounts With Made Up Date
29 August 1985
AAAnnual Accounts
Miscellaneous
14 August 1984
MISCMISC
Certificate Change Of Name Company
20 February 1980
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1977
PUC 3PUC 3
Incorporation Company
18 November 1977
NEWINCIncorporation
Miscellaneous
18 November 1977
MISCMISC