Background WavePink WaveYellow Wave

LINK UP MITAKA LIMITED (01789968)

LINK UP MITAKA LIMITED (01789968) is an active UK company. incorporated on 8 February 1984. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. LINK UP MITAKA LIMITED has been registered for 42 years.

Company Number
01789968
Status
active
Type
ltd
Incorporated
8 February 1984
Age
42 years
Address
Brainworks, Unit 4, Leeds, LS12 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK UP MITAKA LIMITED

LINK UP MITAKA LIMITED is an active company incorporated on 8 February 1984 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. LINK UP MITAKA LIMITED was registered 42 years ago.(SIC: 74300)

Status

active

Active since 42 years ago

Company No

01789968

LTD Company

Age

42 Years

Incorporated 8 February 1984

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 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

LINK-UP (LANGUAGES) LIMITED
From: 30 September 1987To: 15 September 2000
LINK-UP SERVICES (LANGUAGES) LIMITED
From: 15 March 1984To: 30 September 1987
DIMEWAY LIMITED
From: 8 February 1984To: 15 March 1984
Contact
Address

Brainworks, Unit 4 Royds Close Leeds, LS12 6LL,

Previous Addresses

Link-Up House Wortley Ring Road Lower Wortley Leeds LS12 6AB
From: 7 April 2010To: 17 August 2021
Belmont House 20 Wood Lane Headingley Leeds West Yorkshire LS6 2AE
From: 8 February 1984To: 7 April 2010
Timeline

53 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Oct 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Mar 16
Share Issue
Apr 16
Director Joined
May 16
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
May 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

287

Accounts With Accounts Type Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Memorandum Articles
28 June 2016
MAMA
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
5 April 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
5 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Resolution
24 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Resolution
24 September 2014
RESOLUTIONSResolutions
Resolution
12 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Director Company With Name Termination Date
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Legacy
5 February 2011
MG01MG01
Legacy
29 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
22 December 2009
MG01MG01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
27 July 2009
AUDAUD
Auditors Resignation Company
27 July 2009
AUDAUD
Miscellaneous
27 July 2009
MISCMISC
Auditors Resignation Company
25 July 2009
AUDAUD
Miscellaneous
25 July 2009
MISCMISC
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
155(6)a155(6)a
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
20 June 2005
MEM/ARTSMEM/ARTS
Legacy
17 June 2005
88(2)R88(2)R
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288cChange of Particulars
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288cChange of Particulars
Legacy
24 July 2003
288cChange of Particulars
Legacy
11 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
30 October 2002
AUDAUD
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
88(2)R88(2)R
Legacy
16 July 2002
123Notice of Increase in Nominal Capital
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288cChange of Particulars
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
122122
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
28 March 2001
MEM/ARTSMEM/ARTS
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
122122
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
29 December 2000
88(2)R88(2)R
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Memorandum Articles
29 September 2000
MEM/ARTSMEM/ARTS
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
21 January 2000
122122
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
123Notice of Increase in Nominal Capital
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288cChange of Particulars
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Resolution
18 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
7 March 1990
287Change of Registered Office
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
24 October 1989
288288
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
21 March 1988
363363
Legacy
25 October 1987
288288
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 September 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
12 July 1986
288288
Accounts With Made Up Date
31 May 1985
AAAnnual Accounts
Certificate Change Of Name Company
15 March 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 February 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 February 1984
MISCMISC