Background WavePink WaveYellow Wave

SALFORD SOFTWARE LIMITED (02252625)

SALFORD SOFTWARE LIMITED (02252625) is an active UK company. incorporated on 6 May 1988. with registered office in Salford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SALFORD SOFTWARE LIMITED has been registered for 37 years. Current directors include EGGLESTON, Thomas Leonard, HEANEY, Paul.

Company Number
02252625
Status
active
Type
ltd
Incorporated
6 May 1988
Age
37 years
Address
8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EGGLESTON, Thomas Leonard, HEANEY, Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALFORD SOFTWARE LIMITED

SALFORD SOFTWARE LIMITED is an active company incorporated on 6 May 1988 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SALFORD SOFTWARE LIMITED was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02252625

LTD Company

Age

37 Years

Incorporated 6 May 1988

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 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SALFORD SOFTWARE MARKETING LIMITED
From: 5 July 1988To: 1 July 1991
MONKSGLADE LIMITED
From: 6 May 1988To: 5 July 1988
Contact
Address

8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

C/O Salford Software Ltd Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP
From: 24 February 2010To: 21 May 2019
Academic Enterprise University of Salford Salford M5 4WT
From: 6 May 1988To: 24 February 2010
Timeline

41 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Loan Secured
Jan 14
Director Left
Feb 14
Director Left
Mar 14
Loan Cleared
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Owner Exit
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Share Issue
Dec 21
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Loan Secured
Jan 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
May 25
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EGGLESTON, Thomas Leonard

Active
Exchange Quay, SalfordM5 3EJ
Born July 1975
Director
Appointed 31 Jul 2014

HEANEY, Paul

Active
Exchange Quay, SalfordM5 3EJ
Born July 1984
Director
Appointed 14 Oct 2014

EVANS, Edward Owen

Resigned
13 Marsh Grove Road, HuddersfieldHD3 3AQ
Secretary
Appointed N/A
Resigned 09 Mar 2005

FOWLER, John

Resigned
Talbot Road, ManchesterM32 0FP
Secretary
Appointed 24 Feb 2014
Resigned 30 Jul 2014

HAMPSON, Andrew

Resigned
40 Chestnut Drive, LeighWN7 3JW
Secretary
Appointed 09 Mar 2005
Resigned 31 Jul 2009

NICHOLLS, Mark

Resigned
Talbot Road, ManchesterM32 0FP
Secretary
Appointed 01 Aug 2009
Resigned 28 Mar 2012

NOONAN, Gareth Howard

Resigned
First Street, LondonSW3 2LD
Secretary
Appointed 30 Dec 2020
Resigned 31 Jan 2025

PATRICK, Marcus

Resigned
Talbot Road, ManchesterM32 0FP
Secretary
Appointed 28 Mar 2012
Resigned 20 Feb 2014

HARGREAVES MOUNTENEY LTD (T/A MOUNTENEY SOLICITORS)

Resigned
The Bramhall Centre, StockportSK7 1AW
Corporate secretary
Appointed 19 Feb 2016
Resigned 21 Jun 2019

MAXANNA LIMITED

Resigned
First Street, LondonSW3 2LD
Corporate secretary
Appointed 21 Jun 2019
Resigned 30 Dec 2020

ATKINS, Peter Edmund, Dr

Resigned
210 Burnley Roadd, BacupOL13 8QE
Born January 1957
Director
Appointed 10 Feb 1999
Resigned 07 Sept 2001

BARROW, Michael

Resigned
Exchange Quay, SalfordM5 3EJ
Born November 1963
Director
Appointed 14 Oct 2014
Resigned 01 Apr 2022

BAYLEY, Peter

Resigned
Queens Meadow Bradford Street, BraintreeCM7 9AU
Born September 1952
Director
Appointed 01 Feb 2005
Resigned 02 Oct 2007

BEAUMONT, Paul Anthony

Resigned
Talbot Road, ManchesterM32 0FP
Born May 1956
Director
Appointed 03 Oct 2011
Resigned 31 Jul 2014

BENT, George

Resigned
12 Claremont Road, WarringtonWA3 4NT
Born December 1930
Director
Appointed N/A
Resigned 06 Sept 1995

BOSWORTH, Stuart

Resigned
21 Edgeway, WilmslowSK9 1NH
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 1995

BRANNAN, Gerry

Resigned
Seymour Road, KingstonKT1 4HN
Born November 1954
Director
Appointed 16 Jul 2008
Resigned 15 Jul 2012

CARASSIK, Martine Rachel

Resigned
49 Poplar Grove, SaleM33 3AX
Born August 1953
Director
Appointed 14 Jun 2004
Resigned 30 Sept 2009

COLLINS, Nicholas Frank

Resigned
3 Chapel Brow, GlossopSK13 1LB
Born July 1949
Director
Appointed 02 Feb 2005
Resigned 02 Dec 2008

CORNER, Raymond Arthur

Resigned
17 Chatsworth Close, HuddersfieldHD5 8HX
Born June 1948
Director
Appointed 30 Jan 1998
Resigned 22 May 2003

CORNER, Raymond Arthur

Resigned
17 Chatsworth Close, HuddersfieldHD5 8HX
Born June 1948
Director
Appointed 02 Dec 1994
Resigned 12 May 1997

DOBSON, Steven John

Resigned
Talbot Road, ManchesterM32 0FP
Born January 1966
Director
Appointed 25 Sept 2010
Resigned 31 Jul 2011

DOGGART, James Andrew

Resigned
Talbot Road, ManchesterM32 0FP
Born October 1971
Director
Appointed 14 Jun 2004
Resigned 28 Mar 2012

DRURY, Derek Robert

Resigned
The Crescent, ManchesterM5 4WT
Born August 1953
Director
Appointed 21 Oct 2009
Resigned 28 Feb 2011

ELLISON, Harold David

Resigned
13 Kilworth Drive, BoltonBL6 4RP
Born October 1946
Director
Appointed N/A
Resigned 30 Sept 2004

HARRISON, Christopher John, Dr

Resigned
Talbot Road, ManchesterM32 0FP
Born February 1970
Director
Appointed 01 Mar 2011
Resigned 18 Dec 2012

LEES, Paul Richard

Resigned
Talbot Road, ManchesterM32 0FP
Born January 1973
Director
Appointed 14 Jun 2004
Resigned 01 Oct 2010

LEWIS, Anthony Martin

Resigned
12 Orchard Hey, St. HelensWA10 5AQ
Born November 1950
Director
Appointed 01 Dec 2003
Resigned 27 Oct 2009

LILLYWHITE, John George, Dr

Resigned
Goldsworth Road, WokingGU21 6LQ
Born October 1940
Director
Appointed 27 Oct 2009
Resigned 30 Jun 2013

MOONEY, Brendan

Resigned
Talbot Road, ManchesterM32 0FP
Born February 1967
Director
Appointed 14 Aug 2012
Resigned 20 Mar 2014

NICHOLLS, Mark

Resigned
Talbot Road, ManchesterM32 0FP
Born June 1968
Director
Appointed 17 Mar 2008
Resigned 28 Mar 2012

PATRICK, Marcus

Resigned
Talbot Road, ManchesterM32 0FP
Born March 1966
Director
Appointed 28 Mar 2012
Resigned 20 Feb 2014

ROSS, Donald Keith, Professor

Resigned
9 Belfield Road, ManchesterM20 6BJ
Born July 1939
Director
Appointed 06 Dec 1995
Resigned 01 Jan 2004

VALLANCE, David Michael

Resigned
26 Wilford Avenue, SaleM33 3TF
Born January 1947
Director
Appointed N/A
Resigned 30 Sept 2004

WORRALL, Lorraine Susan

Resigned
Exchange Quay, SalfordM5 3EJ
Born June 1952
Director
Appointed 14 Oct 2014
Resigned 01 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017

Proofid Limited

Ceased
Talbot Road, ManchesterM32 0FP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
19 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
1 February 2022
RP04AR01RP04AR01
Capital Alter Shares Subdivision
30 December 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2016
AP04Appointment of Corporate Secretary
Auditors Resignation Company
12 February 2016
AUDAUD
Change Account Reference Date Company Previous Extended
5 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Auditors Resignation Company
30 May 2014
AUDAUD
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
18 December 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
287Change of Registered Office
Legacy
17 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 March 2000
AAMDAAMD
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Certificate Change Of Name Company
28 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
29 January 1990
225(1)225(1)
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
26 January 1989
288288
Legacy
10 January 1989
88(2)Return of Allotment of Shares
Legacy
28 October 1988
287Change of Registered Office
Legacy
28 October 1988
288288
Memorandum Articles
25 October 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
21 October 1988
MEM/ARTSMEM/ARTS
Resolution
21 October 1988
RESOLUTIONSResolutions
Legacy
7 October 1988
123Notice of Increase in Nominal Capital
Resolution
7 October 1988
RESOLUTIONSResolutions
Resolution
7 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1988
NEWINCIncorporation