Background WavePink WaveYellow Wave

ROMAX TECHNOLOGY LTD. (02345696)

ROMAX TECHNOLOGY LTD. (02345696) is an active UK company. incorporated on 9 February 1989. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. ROMAX TECHNOLOGY LTD. has been registered for 37 years. Current directors include BINACCHI, Muriel Anne-Lise, HARRISON, Diane Frances.

Company Number
02345696
Status
active
Type
ltd
Incorporated
9 February 1989
Age
37 years
Address
Ergo House Ruddington Fields Business Park, Nottingham, NG11 6JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BINACCHI, Muriel Anne-Lise, HARRISON, Diane Frances
SIC Codes
71129, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAX TECHNOLOGY LTD.

ROMAX TECHNOLOGY LTD. is an active company incorporated on 9 February 1989 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. ROMAX TECHNOLOGY LTD. was registered 37 years ago.(SIC: 71129, 72200)

Status

active

Active since 37 years ago

Company No

02345696

LTD Company

Age

37 Years

Incorporated 9 February 1989

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 31 October 2025 (5 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

INTER TECHNOLOGY RESEARCH (NEWARK) LIMITED
From: 24 February 1989To: 26 June 1995
TURNCREST LIMITED
From: 9 February 1989To: 24 February 1989
Contact
Address

Ergo House Ruddington Fields Business Park Ruddington Nottingham, NG11 6JS,

Previous Addresses

Cedar House 78 Portsmouth Road Cobham KT11 1HY England
From: 26 November 2020To: 3 November 2025
Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU
From: 6 May 2014To: 26 November 2020
Rutherford House Nottingham Science & Technolgy Park Nottingham Nottinghamshire NG7 2PZ
From: 9 February 1989To: 6 May 2014
Timeline

43 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Dec 16
Capital Update
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Share Issue
Mar 17
Funding Round
Mar 17
Capital Reduction
Jun 17
Director Joined
May 18
Director Left
Feb 19
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Nov 22
Director Left
May 23
Director Joined
Jul 23
Director Left
May 25
Director Joined
May 25
Owner Exit
Mar 26
8
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

JOHNSTON, Sian Nicola

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 09 May 2025

BINACCHI, Muriel Anne-Lise

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born October 1976
Director
Appointed 07 Jul 2023

HARRISON, Diane Frances

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born November 1965
Director
Appointed 01 May 2025

PEALL, Helen Elizabeth

Resigned
Cedar House, CobhamKT11 1HY
Secretary
Appointed 16 Jun 2020
Resigned 09 May 2025

POON, Andrew

Resigned
65 Lady Bay Road, NottinghamNG2 5DT
Secretary
Appointed 07 Jun 2004
Resigned 13 Mar 2012

POON, Rupert

Resigned
9 Kingston Road, NottinghamNG2 7AQ
Secretary
Appointed N/A
Resigned 07 Jun 2004

EIGHT ROADS SERVICES (UK) LIMITED

Resigned
130 Tonbridge Road, HildenboroughTN11 9DZ
Corporate secretary
Appointed 12 Oct 2016
Resigned 16 Jun 2020

FIL ADMINISTRATION LIMITED

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Corporate secretary
Appointed 13 Mar 2012
Resigned 12 Oct 2016

BEHRENDT, John Bernard

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born May 1961
Director
Appointed 10 Mar 2015
Resigned 16 Jun 2020

HU, Xiaobing, Dr

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born May 1979
Director
Appointed 23 Mar 2016
Resigned 16 Jun 2020

IRONS, Richard

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born November 1975
Director
Appointed 02 Feb 2012
Resigned 01 Jul 2016

JANEVIC, John Thomas

Resigned
46444 Hexagon Way, Novi
Born April 1967
Director
Appointed 16 Jun 2020
Resigned 29 Jun 2020

LACK, Lewis West, Dr

Resigned
159 Beacon Hill Road, Newark-On-TrentNG24 2JW
Born April 1960
Director
Appointed 01 Apr 1998
Resigned 09 Jun 2000

LOWTHER, James Farnsworth

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born March 1968
Director
Appointed 16 Dec 2015
Resigned 16 Jun 2020

MAGOWAN, Peter John

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born August 1967
Director
Appointed 28 Jun 2012
Resigned 28 Feb 2015

MCCABE, Nicola Joanne

Resigned
Tonbridge Road, TonbridgeTN11 9DZ
Born September 1969
Director
Appointed 02 Feb 2012
Resigned 16 Dec 2015

MILLS, David Anthony

Resigned
78 Portsmouth Road, CobhamKT11 1HY
Born June 1972
Director
Appointed 16 Jun 2020
Resigned 24 May 2023

MONTGOMERY, Alexander Stafford

Resigned
78 Portsmouth Road, CobhamKT11 1HY
Born May 1972
Director
Appointed 29 Jun 2020
Resigned 01 May 2025

PARK, Younsu

Resigned
22 Kingsbridge Way, NottinghamNG9 3LW
Born January 1967
Director
Appointed 01 Apr 2005
Resigned 02 Feb 2012

POON, Andrew

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born July 1969
Director
Appointed 02 Feb 2012
Resigned 16 Jun 2020

POON, Daniel

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born August 1967
Director
Appointed 23 Nov 2016
Resigned 16 Jun 2020

POON, Rupert

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born February 1966
Director
Appointed 28 Apr 2017
Resigned 16 Jun 2020

POON, Siu Yun

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born May 1934
Director
Appointed N/A
Resigned 16 Jun 2020

WELLS, Mark Benjamin

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born October 1955
Director
Appointed 25 Jul 2013
Resigned 01 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Seely Avenue, San Jose

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2026
Lilla Bantorget, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 23 Feb 2026

Dr Siu Yun (Peter) Poon

Ceased
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born May 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

198

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Legacy
17 November 2025
RP01SH01RP01SH01
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 November 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
7 September 2020
SH10Notice of Particulars of Variation
Change Sail Address Company With Old Address New Address
21 July 2020
AD02Notification of Single Alternative Inspection Location
Resolution
13 July 2020
RESOLUTIONSResolutions
Resolution
13 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Capital Cancellation Shares
9 June 2017
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
8 June 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Cancellation Shares
27 February 2017
SH06Cancellation of Shares
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
22 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
15 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Sail Address Company With Old Address
9 August 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
31 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
26 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Resolution
16 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 April 2005
AAMDAAMD
Legacy
19 January 2005
88(2)R88(2)R
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
3 June 2004
AUDAUD
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
27 November 2003
244244
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
88(2)R88(2)R
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
287Change of Registered Office
Legacy
19 June 1990
363363
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
287Change of Registered Office
Legacy
9 March 1989
288288
Certificate Change Of Name Company
23 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1989
NEWINCIncorporation