Background WavePink WaveYellow Wave

A-GAS INTERNATIONAL LIMITED (02074334)

A-GAS INTERNATIONAL LIMITED (02074334) is an active UK company. incorporated on 14 November 1986. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. A-GAS INTERNATIONAL LIMITED has been registered for 39 years. Current directors include AALBERS, Willem Benjamin, STEWART, Richard Edward Marcel.

Company Number
02074334
Status
active
Type
ltd
Incorporated
14 November 1986
Age
39 years
Address
A-Gas Banyard Road, Bristol, BS20 7XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AALBERS, Willem Benjamin, STEWART, Richard Edward Marcel
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A-GAS INTERNATIONAL LIMITED

A-GAS INTERNATIONAL LIMITED is an active company incorporated on 14 November 1986 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. A-GAS INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 82110)

Status

active

Active since 39 years ago

Company No

02074334

LTD Company

Age

39 Years

Incorporated 14 November 1986

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 24 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CANYNGE VENTURES LIMITED
From: 28 July 1992To: 11 October 1994
THE POTTING SHED LIMITED
From: 13 May 1991To: 28 July 1992
COOPER PLUMPTON ENTERPRISES LIMITED
From: 14 November 1986To: 13 May 1991
Contact
Address

A-Gas Banyard Road Portbury West Bristol, BS20 7XH,

Previous Addresses

Agas Banyard Road Portbury West Bristol Somerset BS20 7XH
From: 19 March 2012To: 15 August 2024
Clifton Heights Triangle West Bristol BS8 1EJ
From: 14 November 1986To: 19 March 2012
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Aug 14
Loan Secured
Dec 16
Director Joined
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Left
Dec 18
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

STEWART, Richard Edward Marcel

Active
Banyard Road, BristolBS20 7XH
Secretary
Appointed 01 Apr 2014

AALBERS, Willem Benjamin

Active
Banyard Road, BristolBS20 7XH
Born September 1983
Director
Appointed 14 Dec 2023

STEWART, Richard Edward Marcel

Active
Banyard Road, BristolBS20 7XH
Born June 1972
Director
Appointed 01 Apr 2014

BEST, Redvers

Resigned
Lon Helyg, NewtownSY16 1HY
Secretary
Appointed 08 Jul 2008
Resigned 29 Oct 2010

BRIERE, Richard

Resigned
Banyard Road, BristolBS20 7XH
Secretary
Appointed 01 Jul 2011
Resigned 26 Jun 2013

COOPER, John Anthony

Resigned
38 Canynge Square, BristolBS8 3LB
Secretary
Appointed 17 Oct 1994
Resigned 01 Feb 1996

COOPER, Valerie

Resigned
38 Canynge Square, BristolBS8 3LB
Secretary
Appointed N/A
Resigned 17 Oct 1994

HEWITT, Tania Dawn

Resigned
74 Woodacre, PortisheadBS20 7EH
Secretary
Appointed 01 Feb 1996
Resigned 18 Feb 2003

MASTERS, Jonathan Patrick

Resigned
18 Cavendish Road, BristolBS9 4DZ
Secretary
Appointed 18 Feb 2003
Resigned 08 Jul 2008

AMBROSE, Andrew

Resigned
99 Bay Road, MelbourneFOREIGN
Born June 1962
Director
Appointed 08 Jul 2008
Resigned 14 Dec 2023

AMBROSE, Andrew

Resigned
99 Bay Road, MelbourneFOREIGN
Born June 1962
Director
Appointed 22 Feb 1999
Resigned 12 Oct 2001

BREEZE, Alan Nigel

Resigned
24 Macrae Road, BristolBS20 0EB
Born January 1943
Director
Appointed 22 Feb 1999
Resigned 12 Oct 2001

BUISSINNE, Ronald Owen

Resigned
5 Shallcross Road, Cape Town
Born August 1964
Director
Appointed 08 Jul 2008
Resigned 11 Aug 2017

COOPER, John Anthony

Resigned
2 Terrace Hill, Constantia 7806
Born September 1942
Director
Appointed N/A
Resigned 26 Oct 2001

COOPER, Valerie

Resigned
38 Canynge Square, BristolBS8 3LB
Born April 1944
Director
Appointed N/A
Resigned 31 Aug 1992

FAIRMAN, Sally

Resigned
48 Merlin Park, BristolBS20 8RN
Born August 1961
Director
Appointed 08 Dec 2004
Resigned 15 Feb 2007

MASTERS, Jonathan Patrick

Resigned
Banyard Road, BristolBS20 7XH
Born March 1958
Director
Appointed 24 Aug 1998
Resigned 11 Aug 2017

PODMORE, Ian Victor Stewart

Resigned
Banyard Road, BristolBS20 7XH
Born October 1973
Director
Appointed 04 Jul 2017
Resigned 14 Dec 2023

PRICE, Sally Ann

Resigned
Banyard Road, BristolBS20 7XH
Born August 1961
Director
Appointed 08 Jul 2008
Resigned 11 Aug 2017

ROACH, Joseph Monte

Resigned
Banyard Road, BristolBS20 7XH
Born August 1959
Director
Appointed 11 Aug 2017
Resigned 31 Oct 2018

RUTLEY, John

Resigned
37 Canynge Square, BristolBS8 3LB
Born January 1951
Director
Appointed 01 Sept 1992
Resigned 27 Aug 2014

Persons with significant control

1

Banyard Road, BristolBS20 7XH

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

251

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Resolution
21 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
26 September 2012
MG01MG01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Statement Of Companys Objects
12 May 2011
CC04CC04
Resolution
12 May 2011
RESOLUTIONSResolutions
Resolution
12 May 2011
RESOLUTIONSResolutions
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Auditors Resignation Company
23 December 2009
AUDAUD
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
12 January 2009
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288bResignation of Director or Secretary
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
155(6)b155(6)b
Legacy
9 March 2007
155(6)b155(6)b
Legacy
9 March 2007
155(6)a155(6)a
Legacy
9 March 2007
155(6)b155(6)b
Legacy
9 March 2007
155(6)b155(6)b
Legacy
9 March 2007
155(6)a155(6)a
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 February 2007
AUDAUD
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
244244
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363aAnnual Return
Legacy
23 July 2003
122122
Legacy
19 June 2003
287Change of Registered Office
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 2001
AUDAUD
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
155(6)b155(6)b
Legacy
12 November 2001
155(6)a155(6)a
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
403aParticulars of Charge Subject to s859A
Legacy
19 October 2001
403aParticulars of Charge Subject to s859A
Legacy
19 October 2001
403aParticulars of Charge Subject to s859A
Legacy
19 October 2001
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 October 2001
AUDAUD
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
9 July 2001
CERT10CERT10
Re Registration Memorandum Articles
9 July 2001
MARMAR
Legacy
9 July 2001
5353
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
13 June 2000
288cChange of Particulars
Legacy
19 April 2000
363sAnnual Return (shuttle)
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Memorandum Articles
26 November 1999
MEM/ARTSMEM/ARTS
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
88(2)R88(2)R
Legacy
26 November 1999
122122
Legacy
26 November 1999
123Notice of Increase in Nominal Capital
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
10 May 1999
287Change of Registered Office
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
88(3)88(3)
Legacy
24 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 June 1997
AAAnnual Accounts
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
22 August 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
1 April 1996
CERT5CERT5
Legacy
1 April 1996
43(3)43(3)
Auditors Statement
1 April 1996
AUDSAUDS
Re Registration Memorandum Articles
1 April 1996
MARMAR
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Accounts Balance Sheet
31 March 1996
BSBS
Legacy
31 March 1996
43(3)e43(3)e
Legacy
25 March 1996
88(2)R88(2)R
Legacy
25 March 1996
123Notice of Increase in Nominal Capital
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
288288
Legacy
15 February 1996
288288
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 June 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
395Particulars of Mortgage or Charge
Legacy
9 April 1995
88(3)88(3)
Legacy
9 April 1995
88(2)O88(2)O
Legacy
30 March 1995
225(1)225(1)
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
88(2)P88(2)P
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
88(2)R88(2)R
Legacy
21 November 1994
288288
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
287Change of Registered Office
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Certificate Change Of Name Company
27 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
27 June 1990
225(1)225(1)
Accounts With Accounts Type Dormant
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
24 March 1988
288288
Legacy
24 February 1988
288288
Legacy
17 April 1987
287Change of Registered Office
Legacy
17 April 1987
288288
Legacy
13 January 1987
224224
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
14 November 1986
CERTINCCertificate of Incorporation