Background WavePink WaveYellow Wave

THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED (03072883)

THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED (03072883) is an active UK company. incorporated on 27 June 1995. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED has been registered for 30 years.

Company Number
03072883
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED

THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED is an active company incorporated on 27 June 1995 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED was registered 30 years ago.(SIC: 68201)

Status

active

Active since 30 years ago

Company No

03072883

LTD Company

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DEVELOPMENTS LIMITED
From: 2 August 1995To: 21 September 2005
DRIMHEATH LIMITED
From: 27 June 1995To: 2 August 1995
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park Warwick CV34 6DA
From: 23 February 2011To: 3 February 2026
C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP
From: 27 June 1995To: 23 February 2011
Timeline

53 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
Oct 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
May 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Jan 26
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

280

Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2026
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 July 2025
MR05Certification of Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2025
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
6 September 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 September 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 September 2024
MR05Certification of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
3 July 2024
MR05Certification of Charge
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
15 March 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Memorandum Articles
14 June 2019
MAMA
Resolution
14 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Legacy
6 December 2012
MG01MG01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Legacy
25 January 2010
MG04MG04
Legacy
26 August 2009
288cChange of Particulars
Legacy
24 July 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Legacy
17 March 2005
288cChange of Particulars
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
3 September 2002
AUDAUD
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
363aAnnual Return
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Resolution
27 February 1998
RESOLUTIONSResolutions
Resolution
27 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
25 January 1998
AAMDAAMD
Legacy
15 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Resolution
1 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
24 October 1995
224224
Memorandum Articles
12 October 1995
MEM/ARTSMEM/ARTS
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
287Change of Registered Office
Resolution
11 October 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1995
NEWINCIncorporation