Background WavePink WaveYellow Wave

LALLEMAND ANIMAL NUTRITION UK LIMITED (02886133)

LALLEMAND ANIMAL NUTRITION UK LIMITED (02886133) is an active UK company. incorporated on 11 January 1994. with registered office in Malvern Link. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. LALLEMAND ANIMAL NUTRITION UK LIMITED has been registered for 32 years. Current directors include CASTEX, Mathieu Laurent Paul, FONTANA, Claire Elaine, JORDAN, Brent and 1 others.

Company Number
02886133
Status
active
Type
ltd
Incorporated
11 January 1994
Age
32 years
Address
11-13 Spring Lane North, Malvern Link, WR14 1BU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CASTEX, Mathieu Laurent Paul, FONTANA, Claire Elaine, JORDAN, Brent, PEREIRA DA CONCEICOA, Francisco
SIC Codes
01610, 10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LALLEMAND ANIMAL NUTRITION UK LIMITED

LALLEMAND ANIMAL NUTRITION UK LIMITED is an active company incorporated on 11 January 1994 with the registered office located in Malvern Link. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. LALLEMAND ANIMAL NUTRITION UK LIMITED was registered 32 years ago.(SIC: 01610, 10910)

Status

active

Active since 32 years ago

Company No

02886133

LTD Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BIOTAL LIMITED
From: 20 December 1994To: 30 May 2014
BIOTAL INTERNATIONAL LIMITED
From: 7 December 1994To: 20 December 1994
FILBUK 347 LIMITED
From: 11 January 1994To: 7 December 1994
Contact
Address

11-13 Spring Lane North Malvern Link, WR14 1BU,

Previous Addresses

C/O a B Vickers Dallow Street Burton on Trent Staffordshire DE14 2PQ
From: 11 January 1994To: 1 June 2014
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
May 14
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FONTANA, Claire Elaine

Active
Spring Lane North, Malvern LinkWR14 1BU
Secretary
Appointed 30 Jun 2010

CASTEX, Mathieu Laurent Paul

Active
Rue Des Briquetiers, Blagnac31700
Born October 1982
Director
Appointed 01 Jul 2024

FONTANA, Claire Elaine

Active
Spring Lane North, Malvern LinkWR14 1BU
Born August 1976
Director
Appointed 01 Aug 2016

JORDAN, Brent

Active
Dallow Street, Burton-On-TrentDE14 2PQ
Born March 1960
Director
Appointed 22 Nov 2019

PEREIRA DA CONCEICOA, Francisco

Active
Prefontaine, Montreal
Born September 1971
Director
Appointed 01 Apr 2022

HIGGS, Gerald Martin

Resigned
30 Greenacre Road, ShrewsburySY3 8LR
Secretary
Appointed 03 Nov 1994
Resigned 28 Jun 2001

ILIFFE, Jeffrey Michael

Resigned
Randalls, SevenoaksTN14 5RS
Secretary
Appointed 28 Jun 2001
Resigned 11 Dec 2001

WAINWRIGHT, Philip Eric

Resigned
11 Stanton Avenue, BelperDE56 1EE
Secretary
Appointed 11 Dec 2001
Resigned 19 Mar 2009

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 11 Jan 1994
Resigned 03 Nov 1994

BREESE, Charles Jonathon

Resigned
Steane Grounds Farm, BrackleyNN13 5NP
Born September 1946
Director
Appointed 03 Nov 1994
Resigned 30 May 2001

CHARLEY, Robert Clive, Dr

Resigned
PO BOX 8000-272, Ontario
Born February 1955
Director
Appointed 29 Nov 1996
Resigned 01 Feb 2000

CHARLEY, Robert Clive, Dr

Resigned
73 Parc Castell Y Mynach, CardiffCF4 8NZ
Born February 1955
Director
Appointed 03 Nov 1994
Resigned 07 Oct 1996

CLECH, Olivier

Resigned
17 Rue De La Plaine, 31490 Leguevin
Born April 1966
Director
Appointed 11 Dec 2001
Resigned 31 Jul 2012

CONSTANTINE, Simon John

Resigned
Lower Farmhouse, TadleyRG26 5TJ
Born February 1959
Director
Appointed 01 May 1998
Resigned 03 Jun 1999

DEAN, Gordon Douglas

Resigned
10 Honeywood House, PooleBH14 8LZ
Born June 1937
Director
Appointed 03 Nov 1994
Resigned 31 May 2001

HIGGS, Gerald Martin

Resigned
30 Greenacre Road, ShrewsburySY3 8LR
Born May 1949
Director
Appointed 29 Nov 1996
Resigned 28 Jun 2001

HORSLEY, Richard Geoffrey Courtenay

Resigned
Elliotts Farmhouse, TowcesterNN12 8DY
Born November 1947
Director
Appointed 03 Nov 1994
Resigned 07 Oct 1996

HOWE, Roderick

Resigned
Hideaway 15 Windmill Lane, WarringtonWA4 5JP
Born September 1949
Director
Appointed 25 Aug 1995
Resigned 29 Nov 1996

ILIFFE, Jeffrey Michael

Resigned
Randalls, SevenoaksTN14 5RS
Born January 1962
Director
Appointed 07 Oct 1996
Resigned 11 Dec 2001

LANDRY, Rejean

Resigned
1835 Langevin, Chambly
Born November 1952
Director
Appointed 11 Dec 2001
Resigned 05 Nov 2010

LE PAGE, Richard William Falla, Dr

Resigned
Gonville & Caius College, CambridgeCB2 1TA
Born July 1940
Director
Appointed 03 Nov 1994
Resigned 05 Aug 1996

LE TREUT, Yannig

Resigned
Spring Lane North, Malvern LinkWR14 1BU
Born April 1961
Director
Appointed 31 Jul 2012
Resigned 01 Jul 2024

LEBLANC, Francois

Resigned
Rue Prefontaine, MontrealH1W 2N8
Born April 1959
Director
Appointed 05 Nov 2010
Resigned 01 Apr 2022

MANN, Stephen Philip, Dr

Resigned
Well Cottage, ChepstowNP6 7NQ
Born August 1944
Director
Appointed 03 Nov 1994
Resigned 07 Oct 1996

MCKINLEY, John Aiken

Resigned
Mount Cottage South Street, Saffron WaldenCB10 1NW
Born June 1954
Director
Appointed 07 Oct 1996
Resigned 30 Apr 1998

MURPHY, David

Resigned
22 Vermuyden Way, CambridgeCB4 5TA
Born November 1963
Director
Appointed 22 Oct 1999
Resigned 11 Dec 2001

MYERLY, Vincent De Paul

Resigned
7141 Central Avenue, New York
Born June 1956
Director
Appointed 14 Oct 1997
Resigned 28 Jun 2001

NELSON, Timothy Nigel

Resigned
Spring Lane North, Malvern LinkWR14 1BU
Born April 1962
Director
Appointed 30 May 2014
Resigned 31 Jan 2020

PATTERSON, Leslie Stuart

Resigned
29 City Wharf, CardiffCF10 4HG
Born July 1947
Director
Appointed 01 Sept 2003
Resigned 26 Jun 2008

PHILLIPS, Norman Ivor James, Dr

Resigned
Brookfields, StaffordshireST14 8LJ
Born October 1947
Director
Appointed 11 Dec 2001
Resigned 01 Sept 2003

PILGRIM, David

Resigned
Raglan Lodge, AbergavennyNP7 8TN
Born March 1943
Director
Appointed 03 Nov 1994
Resigned 15 May 1995

POLLOCK, Timothy Hugo

Resigned
Windrush, BurfordOX18 4TT
Born December 1958
Director
Appointed 02 Jan 2009
Resigned 01 Aug 2016

SWALLOW, David

Resigned
Sa Tanca Woodhurst Park, OxtedRH8 9HA
Born December 1929
Director
Appointed 03 Nov 1994
Resigned 07 Oct 1996

WAINWRIGHT, Philip Eric

Resigned
11 Stanton Avenue, BelperDE56 1EE
Born May 1949
Director
Appointed 11 Dec 2001
Resigned 19 Mar 2009

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 11 Jan 1994
Resigned 03 Nov 1994

Persons with significant control

1

Dallow Street, Burton-On-TrentDE14 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
403aParticulars of Charge Subject to s859A
Legacy
24 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
244244
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
244244
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
122122
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
403b403b
Legacy
5 February 2002
403b403b
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
16 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Miscellaneous
17 December 2001
MISCMISC
Legacy
15 November 2001
155(6)b155(6)b
Legacy
15 November 2001
155(6)a155(6)a
Legacy
8 November 2001
155(6)b155(6)b
Legacy
18 October 2001
244244
Legacy
11 October 2001
88(2)R88(2)R
Legacy
11 October 2001
123Notice of Increase in Nominal Capital
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Memorandum Articles
7 March 2001
MEM/ARTSMEM/ARTS
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
18 October 2000
244244
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
244244
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 March 1999
AAAnnual Accounts
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
16 November 1998
AUDAUD
Legacy
28 October 1998
244244
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
225Change of Accounting Reference Date
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
14 June 1996
244244
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
15 September 1995
288288
Legacy
3 July 1995
88(2)Return of Allotment of Shares
Legacy
27 June 1995
225(1)225(1)
Certificate Re Registration Public Limited Company To Private
13 June 1995
CERT10CERT10
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Re Registration Memorandum Articles
13 June 1995
MARMAR
Legacy
13 June 1995
5353
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
122122
Legacy
9 June 1995
123Notice of Increase in Nominal Capital
Legacy
8 June 1995
288288
Legacy
25 May 1995
88(2)R88(2)R
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
22 January 1995
88(2)R88(2)R
Legacy
17 January 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
PROSPPROSP
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
288288
Resolution
21 December 1994
RESOLUTIONSResolutions
Resolution
21 December 1994
RESOLUTIONSResolutions
Resolution
21 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
20 December 1994
CERT7CERT7
Auditors Statement
20 December 1994
AUDSAUDS
Accounts Balance Sheet
20 December 1994
BSBS
Auditors Report
20 December 1994
AUDRAUDR
Legacy
20 December 1994
43(3)e43(3)e
Re Registration Memorandum Articles
20 December 1994
MARMAR
Legacy
20 December 1994
43(3)43(3)
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
88(2)R88(2)R
Legacy
16 December 1994
123Notice of Increase in Nominal Capital
Legacy
16 December 1994
287Change of Registered Office
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
122122
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1994
224224
Miscellaneous
11 January 1994
MISCMISC
Incorporation Company
11 January 1994
NEWINCIncorporation