Background WavePink WaveYellow Wave

MEDITECH GROUP LIMITED (03039649)

MEDITECH GROUP LIMITED (03039649) is an active UK company. incorporated on 30 March 1995. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDITECH GROUP LIMITED has been registered for 30 years. Current directors include HARVEY-KITCHING, Emma Claire, MAHE, Jean-Pierre Michel Paul, STEEPER, Paul Martin.

Company Number
03039649
Status
active
Type
ltd
Incorporated
30 March 1995
Age
30 years
Address
Unit 3, Stourton Link, Leeds, LS10 1DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HARVEY-KITCHING, Emma Claire, MAHE, Jean-Pierre Michel Paul, STEEPER, Paul Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDITECH GROUP LIMITED

MEDITECH GROUP LIMITED is an active company incorporated on 30 March 1995 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDITECH GROUP LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03039649

LTD Company

Age

30 Years

Incorporated 30 March 1995

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 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MUTANDERIS (226) LIMITED
From: 30 March 1995To: 11 July 1995
Contact
Address

Unit 3, Stourton Link Intermezzo Drive Leeds, LS10 1DF,

Previous Addresses

Unit 7 Severn Road Hunslet Leeds LS10 1BL England
From: 8 July 2016To: 15 August 2017
C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL
From: 13 February 2014To: 8 July 2016
Riverside Othopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP
From: 30 March 1995To: 13 February 2014
Timeline

18 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Left
Nov 15
Capital Update
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HARVEY-KITCHING, Emma Claire

Active
Intermezzo Drive, LeedsLS10 1DF
Secretary
Appointed 18 Sept 2018

HARVEY-KITCHING, Emma Claire

Active
Intermezzo Drive, LeedsLS10 1DF
Born April 1986
Director
Appointed 15 Feb 2021

MAHE, Jean-Pierre Michel Paul

Active
Intermezzo Drive, LeedsLS10 1DF
Born March 1973
Director
Appointed 08 Mar 2023

STEEPER, Paul Martin

Active
Intermezzo Drive, LeedsLS10 1DF
Born October 1964
Director
Appointed 05 Nov 2024

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Secretary
Appointed 30 Jan 2004
Resigned 26 Jul 2007

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Secretary
Appointed 08 Aug 2000
Resigned 17 Apr 2001

MIDGLEY, John Antony

Resigned
Intermezzo Drive, LeedsLS10 1DF
Secretary
Appointed 29 Feb 2008
Resigned 18 Sept 2018

O'CALLAGHAN, Perry Charles

Resigned
9 Court Lodge Cottages, MaidstoneME15 0JL
Secretary
Appointed 11 Jul 2001
Resigned 30 Jan 2004

WEBSTER, Simon Philip

Resigned
27 Merrick Square, LondonSE1 4JB
Secretary
Appointed 25 Jul 1995
Resigned 27 Sept 2007

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 30 Mar 1995
Resigned 25 Jul 1995

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Dec 2007
Resigned 29 Feb 2008

BROWN, Geoffrey William Ives

Resigned
97 Inchbonnie Road, ChelmsfordCM3 5ZW
Born March 1951
Director
Appointed 25 Jul 1995
Resigned 26 Feb 2004

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 30 Jan 2004
Resigned 26 Jul 2007

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 08 Aug 2000
Resigned 17 Apr 2001

EDWARDS-FOX, Jack William

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born June 1983
Director
Appointed 15 Feb 2021
Resigned 05 Nov 2024

ELLIOTT, Roy Alexander

Resigned
22 Fiske Pightle Ipswich Road, IpswichIP8 4SN
Born November 1948
Director
Appointed 25 Jul 1995
Resigned 25 Apr 1997

GALLAGHER, Alan Dilworth

Resigned
15 York Road, StockportSK4 4PQ
Born February 1959
Director
Appointed 26 Feb 2004
Resigned 20 Dec 2007

HOLLAMBY, John

Resigned
Melborne House, SittingbourneME9 8HR
Born December 1940
Director
Appointed 25 Jul 1995
Resigned 26 Feb 2004

JOHNSON, Robert Montague

Resigned
12 Hamilton Terrace, LondonNW8 9UG
Born April 1946
Director
Appointed 25 Jul 1995
Resigned 02 Mar 2004

JOYCE, Shaun William

Resigned
Hunslet Trading Estate, LeedsLS10 1BL
Born May 1966
Director
Appointed 31 Jan 2014
Resigned 27 Oct 2015

MIDGLEY, John Antony

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born April 1965
Director
Appointed 29 Feb 2008
Resigned 15 Feb 2021

MILLER, Alasdair James

Resigned
22 Beauly Crescent, GlasgowG77 5UQ
Born June 1966
Director
Appointed 04 Dec 2007
Resigned 04 Dec 2007

MILLER, Anthony Charles

Resigned
Walnut Tree Cottage Little London, StowmarketIP14 2ES
Born December 1949
Director
Appointed 25 Jul 1995
Resigned 15 Dec 2005

O'CALLAGHAN, Perry Charles

Resigned
9 Court Lodge Cottages, MaidstoneME15 0JL
Born November 1956
Director
Appointed 15 Jul 2002
Resigned 30 Jan 2004

ORAM, Stephen Marcus

Resigned
18 King Edward Road, MaidstoneME15 6PJ
Born March 1963
Director
Appointed 20 Nov 1997
Resigned 08 Aug 2000

PESENTI, Stephen John Ross

Resigned
Flat 8 29 St Stephens Gardens, LondonW2 5NA
Born November 1960
Director
Appointed 21 Jul 1995
Resigned 31 Jan 1996

PINTO, Maurice Elias

Resigned
Flat D-86 Albion Riverside, LondonSW11 4AW
Born March 1934
Director
Appointed 16 May 2002
Resigned 02 Mar 2004

ROY, Sheila

Resigned
The Pyghtle Thurleigh Road, BedfordMK44 1RF
Born February 1948
Director
Appointed 04 Dec 1996
Resigned 04 Oct 2000

SHEARD, Gary, Dr

Resigned
Riverside Othopaedic Centre, Medway City EstateME2 4DP
Born June 1954
Director
Appointed 02 Apr 2008
Resigned 31 Oct 2013

STEEPER, Paul Martin

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born October 1964
Director
Appointed 28 Apr 2015
Resigned 15 Feb 2021

TAYLOR, James Malcolm

Resigned
Prospect House Whins Lane, ChorleyPR6 8HN
Born July 1956
Director
Appointed 26 Jun 2007
Resigned 31 Mar 2008

THOMAS, Trevor George Corry

Resigned
Riverside Othopaedic Centre, Medway City EstateME2 4DP
Born July 1944
Director
Appointed 26 Apr 2007
Resigned 07 Jan 2013

THORNTON, Andrew Mark

Resigned
Whingate Farm, HuddersfieldHD3 3FQ
Born January 1964
Director
Appointed 15 Jul 2002
Resigned 20 Dec 2007

WEBSTER, Simon Philip

Resigned
27 Merrick Square, LondonSE1 4JB
Born February 1960
Director
Appointed 30 Jun 1995
Resigned 27 Sept 2007

BART SECRETARIES LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 30 Mar 1995
Resigned 30 Jun 1995

Persons with significant control

3

1 Active
2 Ceased

Mr John Antony Midgley

Ceased
Intermezzo Drive, LeedsLS10 1DF
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2023

Mr Paul Martin Steeper

Ceased
Intermezzo Drive, LeedsLS10 1DF
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2023
Intermezzo Drive, LeedsLS10 1DF

Nature of Control

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

Filing History

213

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Mortgage Charge Whole Release With Charge Number
21 August 2017
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
15 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Legacy
27 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2017
SH19Statement of Capital
Legacy
27 January 2017
CAP-SSCAP-SS
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)a155(6)a
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)a155(6)a
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
122122
Legacy
16 June 2004
88(2)R88(2)R
Memorandum Articles
26 April 2004
MEM/ARTSMEM/ARTS
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
88(2)R88(2)R
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
155(6)b155(6)b
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
155(6)b155(6)b
Legacy
18 March 2004
155(6)b155(6)b
Legacy
18 March 2004
155(6)b155(6)b
Legacy
18 March 2004
155(6)a155(6)a
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2002
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
123Notice of Increase in Nominal Capital
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
123Notice of Increase in Nominal Capital
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Auditors Resignation Company
6 September 1999
AUDAUD
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
88(2)R88(2)R
Legacy
1 July 1998
123Notice of Increase in Nominal Capital
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
169169
Legacy
4 February 1997
169169
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
363aAnnual Return
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Memorandum Articles
22 October 1996
MEM/ARTSMEM/ARTS
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Statement Of Affairs
27 March 1996
SASA
Legacy
27 March 1996
88(2)O88(2)O
Legacy
27 March 1996
88(2)O88(2)O
Statement Of Affairs
27 March 1996
SASA
Legacy
27 March 1996
88(2)O88(2)O
Legacy
25 March 1996
288288
Legacy
21 March 1996
88(2)P88(2)P
Legacy
21 March 1996
88(2)P88(2)P
Legacy
21 March 1996
88(2)P88(2)P
Legacy
4 October 1995
288288
Legacy
11 August 1995
88(2)R88(2)R
Legacy
9 August 1995
395Particulars of Mortgage or Charge
Legacy
9 August 1995
287Change of Registered Office
Legacy
9 August 1995
224224
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
123Notice of Increase in Nominal Capital
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
24 July 1995
122122
Legacy
24 July 1995
123Notice of Increase in Nominal Capital
Resolution
24 July 1995
RESOLUTIONSResolutions
Resolution
24 July 1995
RESOLUTIONSResolutions
Resolution
24 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1995
287Change of Registered Office
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Incorporation Company
30 March 1995
NEWINCIncorporation