Background WavePink WaveYellow Wave

PENLON LIMITED (03228364)

PENLON LIMITED (03228364) is an active UK company. incorporated on 23 July 1996. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PENLON LIMITED has been registered for 29 years. Current directors include GAO, Xiaoming, LIU, Jie, MOSS, Linda Jane and 2 others.

Company Number
03228364
Status
active
Type
ltd
Incorporated
23 July 1996
Age
29 years
Address
1-5 Barton Lane, Abingdon, OX14 3NB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GAO, Xiaoming, LIU, Jie, MOSS, Linda Jane, XIAO, Tianshi, ZHONG, Yaoqi
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENLON LIMITED

PENLON LIMITED is an active company incorporated on 23 July 1996 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PENLON LIMITED was registered 29 years ago.(SIC: 32500)

Status

active

Active since 29 years ago

Company No

03228364

LTD Company

Age

29 Years

Incorporated 23 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

INHOCO 528 LIMITED
From: 23 July 1996To: 4 November 1996
Contact
Address

1-5 Barton Lane Abingdon Science Park Abingdon, OX14 3NB,

Previous Addresses

1-5 Abingdon Science Park Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom
From: 17 April 2012To: 18 April 2012
Abingdon Science Park Barton Lane Abingdon OX14 3PH
From: 23 July 1996To: 17 April 2012
Timeline

44 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Mar 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Jan 18
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Loan Secured
Feb 21
Loan Cleared
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Loan Secured
Jun 25
7
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

GAO, Xiaoming

Active
Barton Lane, AbingdonOX14 3NB
Born September 1983
Director
Appointed 19 Jan 2022

LIU, Jie

Active
Shenzhen International Innovation Valley, Xili, Nanshan District
Born November 1968
Director
Appointed 19 Jan 2022

MOSS, Linda Jane

Active
Barton Lane, AbingdonOX14 3NB
Born December 1966
Director
Appointed 29 Apr 2019

XIAO, Tianshi

Active
Barton Lane, AbingdonOX14 3NB
Born June 1969
Director
Appointed 28 Oct 2022

ZHONG, Yaoqi

Active
Barton Lane, AbingdonOX14 3NB
Born December 1976
Director
Appointed 19 Jan 2022

FRANKLIN, Stuart Kenneth

Resigned
Barton Lane, AbingdonOX14 3NB
Secretary
Appointed 15 Jun 2012
Resigned 15 Apr 2019

HARWOOD SMITH, Richard Martin

Resigned
Abingdon Science Park, AbingdonOX14 3PH
Secretary
Appointed 30 Apr 2007
Resigned 15 Jun 2012

RAE, John Lawrence

Resigned
24 Newland Mill, WitneyOX28 3HH
Secretary
Appointed 18 Dec 2002
Resigned 27 May 2003

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 23 Jul 1996
Resigned 18 Dec 2002

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 27 May 2003
Resigned 30 Apr 2007

ARMSTRONG, Simon John

Resigned
Orchard House, NewburyRG20 9BG
Born May 1962
Director
Appointed 16 Dec 2004
Resigned 15 Dec 2008

FRANKLIN, Stuart Kenneth

Resigned
Barton Lane, AbingdonOX14 3NB
Born February 1976
Director
Appointed 24 Feb 2014
Resigned 15 Apr 2019

GIL-RODRIGUEZ, Ian Edward

Resigned
Abingdon Science Park, AbingdonOX14 3PH
Born November 1963
Director
Appointed 22 Jun 2009
Resigned 16 Aug 2011

GUPTA, Aditya

Resigned
Barton Lane, AbingdonOX14 3NB
Born August 1969
Director
Appointed 21 Aug 2015
Resigned 27 Jun 2019

HARWOOD SMITH, Richard Martin

Resigned
Abingdon Science Park, AbingdonOX14 3PH
Born September 1953
Director
Appointed 07 Jun 2005
Resigned 30 Jun 2012

JINDAL, Ajay

Resigned
Barton Lane, AbingdonOX14 3NB
Born February 1974
Director
Appointed 21 Aug 2015
Resigned 19 Jan 2022

KELLY, Maxwell

Resigned
Abingdon Science Park, AbingdonOX14 3PH
Born October 1963
Director
Appointed 14 Jun 2007
Resigned 12 Aug 2011

KHURANA, Sunil Kumar

Resigned
Barton Lane, AbingdonOX14 3NB
Born August 1961
Director
Appointed 21 Aug 2015
Resigned 19 Jan 2022

KRISHNAMOORTHY, Guruswamy

Resigned
Barton Lane, AbingdonOX14 3NB
Born May 1971
Director
Appointed 29 Apr 2019
Resigned 28 Oct 2022

LEYLAND, Peter Anthony

Resigned
Abingdon Science Park, AbingdonOX14 3PH
Born May 1955
Director
Appointed 18 Aug 2009
Resigned 31 Mar 2011

MACMILLAN, Anne Elizabeth

Resigned
Barton Lane, AbingdonOX14 3NB
Born November 1960
Director
Appointed 23 Dec 2009
Resigned 27 Jul 2012

MOON, Stephen Edward

Resigned
Barton Lane, AbingdonOX14 3NB
Born February 1970
Director
Appointed 01 Apr 2011
Resigned 21 Jan 2016

NAGPAL, Praveen Kumar

Resigned
11th Km, Arakere, Bangalore560076
Born August 1972
Director
Appointed 27 Jun 2019
Resigned 19 Jan 2022

NANDA, Harsh

Resigned
Barton Lane, AbingdonOX14 3NB
Born May 1979
Director
Appointed 21 Aug 2015
Resigned 07 Mar 2020

PRICE, William Frederick Ernest

Resigned
Willowbrook 20 High Street, OxfordOX33 1XX
Born November 1947
Director
Appointed 14 Nov 1996
Resigned 01 Jun 2000

RAE, John Lawrence

Resigned
24 Newland Mill, WitneyOX28 3HH
Born October 1947
Director
Appointed 30 Sept 1996
Resigned 07 Jun 2005

TUDOR, Peter Hugh

Resigned
Mill Farm House, BamptonOX18 2PE
Born April 1956
Director
Appointed 10 Sept 1996
Resigned 18 Oct 2004

WALSH, Julia Maria, Dr

Resigned
Wind In The Willows, Higher DenhamUB8 5EN
Born November 1948
Director
Appointed 01 Jun 2000
Resigned 18 Dec 2002

WATKINS, Andrew Bryan

Resigned
Abingdon Science Park, AbingdonOX14 3PH
Born September 1961
Director
Appointed 14 Jun 2007
Resigned 31 Oct 2009

WOND, Geoffrey Ian

Resigned
20, NewburyRG20 7AR
Born February 1946
Director
Appointed 30 Sept 1996
Resigned 28 Sept 1998

WORRALLO, Peter Anthony

Resigned
Barton Lane, AbingdonOX14 3NB
Born March 1962
Director
Appointed 12 Sept 2005
Resigned 30 Jun 2023

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jul 1996
Resigned 10 Sept 1996

Persons with significant control

1

Barton Lane, AbingdonOX14 3NB

Nature of Control

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

Filing History

224

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 January 2022
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Auditors Resignation Company
26 May 2020
AUDAUD
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Auditors Resignation Company
27 December 2012
AUDAUD
Miscellaneous
7 November 2012
MISCMISC
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Legacy
17 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
27 March 2010
MG01MG01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
12 December 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Resolution
15 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
19 July 2006
403b403b
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
363aAnnual Return
Legacy
25 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
7 August 2003
363aAnnual Return
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Legacy
14 January 2003
155(6)a155(6)a
Resolution
13 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Memorandum Articles
4 February 2002
MEM/ARTSMEM/ARTS
Legacy
4 February 2002
122122
Memorandum Articles
9 January 2002
MEM/ARTSMEM/ARTS
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
173173
Legacy
31 December 2001
173173
Legacy
3 August 2001
363aAnnual Return
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Legacy
15 September 2000
363aAnnual Return
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 May 2000
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
16 May 1999
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
122122
Legacy
22 October 1998
169169
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
363aAnnual Return
Legacy
4 August 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
15 July 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
12 December 1997
287Change of Registered Office
Legacy
11 November 1997
88(2)R88(2)R
Legacy
11 November 1997
123Notice of Increase in Nominal Capital
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
363aAnnual Return
Legacy
6 August 1997
288cChange of Particulars
Legacy
3 August 1997
88(2)R88(2)R
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
123Notice of Increase in Nominal Capital
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1996
88(2)R88(2)R
Legacy
29 October 1996
88(2)R88(2)R
Legacy
29 October 1996
88(2)R88(2)R
Legacy
20 October 1996
225Change of Accounting Reference Date
Memorandum Articles
14 October 1996
MEM/ARTSMEM/ARTS
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
88(2)R88(2)R
Legacy
25 September 1996
123Notice of Increase in Nominal Capital
Incorporation Company
23 July 1996
NEWINCIncorporation