Background WavePink WaveYellow Wave

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED (03287275)

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED (03287275) is an active UK company. incorporated on 3 December 1996. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. ADVANSTAR COMMUNICATIONS (U.K.) LIMITED has been registered for 29 years. Current directors include HENNESSY JR, Michael Joseph.

Company Number
03287275
Status
active
Type
ltd
Incorporated
3 December 1996
Age
29 years
Address
C/O Menzies Llp One Express, Manchester, M4 5DL
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HENNESSY JR, Michael Joseph
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED is an active company incorporated on 3 December 1996 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. ADVANSTAR COMMUNICATIONS (U.K.) LIMITED was registered 29 years ago.(SIC: 58142)

Status

active

Active since 29 years ago

Company No

03287275

LTD Company

Age

29 Years

Incorporated 3 December 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ALGOCHIP LIMITED
From: 3 December 1996To: 24 December 1996
Contact
Address

C/O Menzies Llp One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 9 November 2022To: 15 October 2025
St. George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE
From: 10 August 2020To: 9 November 2022
Unit 1 Sycamore House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom
From: 17 July 2019To: 10 August 2020
5 Howick Place London SW1P 1WG United Kingdom
From: 6 December 2018To: 17 July 2019
240 Blackfriars Road London England SE1 8BF
From: 17 August 2015To: 6 December 2018
Honeycomb West Chester Business Park Wrexham Road Chester Cheshire CH4 9QH
From: 28 August 2014To: 17 August 2015
Bridgegate Pavillion Chester Business Park Wrexham Road Chester CH4 9QH
From: 11 November 2010To: 28 August 2014
, Poplar House Park West, Sealand Road, Chester, Cheshire, CH1 4RN
From: 3 December 1996To: 11 November 2010
Timeline

37 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Capital Update
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Oct 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Jan 24
Director Left
Jun 24
Director Left
Nov 25
1
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

HENNESSY JR, Michael Joseph

Active
Prospect Plains Road, Cranbury08512
Born June 1988
Director
Appointed 31 Jan 2019

BERNSTEIN, Michael

Resigned
2501 Colorado Avenue, Santa Monica90404
Secretary
Appointed 09 Oct 2012
Resigned 14 Aug 2015

EHARDT, Thomas, Assistant Secretary

Resigned
2501 Colorado Avenue, Santa Monica
Secretary
Appointed 17 Apr 2013
Resigned 18 Dec 2014

HARTWICK, Adele, Assistant Secretary

Resigned
131 West First Street, Duluth
Secretary
Appointed 17 Apr 2013
Resigned 18 Dec 2014

HEWINS, Ward

Resigned
Unicorn Park Drive, MassachusettsMA 01801
Secretary
Appointed 12 Sept 2006
Resigned 09 Oct 2012

MONTGOMERY, David

Resigned
3221 Lady Nicole Lane, Minnesota
Secretary
Appointed 30 Dec 1996
Resigned 11 Sept 2006

CROSSWALL NOMINEES LIMITED

Resigned
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 14 Aug 2015
Resigned 31 Jan 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Dec 1996
Resigned 30 Dec 1996

AGUIRRE, Alvaro

Resigned
Rancho Santa Fe
Born June 1966
Director
Appointed 28 Jul 2011
Resigned 18 Dec 2014

ALIC, James

Resigned
172 Summit View Road, Vermont
Born December 1942
Director
Appointed 30 Dec 1996
Resigned 31 May 2007

ALPERT, Theodore Saul

Resigned
1611 Virginia Avenue, Glendale
Born September 1956
Director
Appointed 25 Oct 2006
Resigned 08 Dec 2009

BENSON, Todd

Resigned
Lexington Avenue, New YorkNY 10022
Born May 1965
Director
Appointed 08 Dec 2009
Resigned 09 Dec 2010

CREEDON, Lindsay

Resigned
505 5th Avenue, New York 10017
Born October 1977
Director
Appointed 09 Dec 2010
Resigned 07 Jun 2013

GALLOWAY, Scott

Resigned
W. 4th Street, Ny
Born November 1964
Director
Appointed 08 Dec 2009
Resigned 28 Apr 2011

HARTWICK, Adele

Resigned
3893 Fauvelle Road, Duluth
Born February 1952
Director
Appointed 30 Dec 1996
Resigned 29 Oct 2007

HENNESSY SR, Michael Joseph

Resigned
Attn: K Scaffidi/Legal,, New Jersey
Born July 1960
Director
Appointed 31 Jan 2019
Resigned 21 Nov 2021

KRAKOFF, Robert

Resigned
257 Commonwealth Avenue 5, Massachusetts02116
Born May 1935
Director
Appointed 30 Dec 1996
Resigned 31 Jul 2004

LIGHT, Christopher John

Resigned
Howick Place, LondonSW1P 1WG
Born March 1977
Director
Appointed 14 Aug 2015
Resigned 31 Jan 2019

LOGGIA, Joseph

Resigned
2501 Colorado Avenue,, Santa MonicaCA 90404
Born April 1959
Director
Appointed 12 May 2004
Resigned 01 Jan 2016

MATHEWSON, Christopher

Resigned
12th Floor, Los Angeles
Born March 1982
Director
Appointed 07 Jun 2013
Resigned 18 Dec 2014

MONTGOMERY, David

Resigned
3221 Lady Nicole Lane, Minnesota
Born September 1957
Director
Appointed 30 Dec 1996
Resigned 11 Sept 2006

O'BRIEN, Shelbie

Resigned
24525 Dodd Boulevard, Lakeville
Born November 1955
Director
Appointed 06 Dec 2007
Resigned 23 Jan 2009

PETERS, Mark David

Resigned
Blackfriars Road, LondonSE1 8BF
Born March 1959
Director
Appointed 14 Aug 2015
Resigned 30 Sept 2018

RUSSELL, Christopher John

Resigned
55 East 52nd Street - 33rd Floor, New YorkNY 10055
Born February 1965
Director
Appointed 31 May 2007
Resigned 18 Dec 2014

SCHALL, Darryl

Resigned
Avenue Of The Stars, Los Angeles90067
Born October 1960
Director
Appointed 08 Dec 2009
Resigned 18 Dec 2014

STEVENSON, Jeffrey Taylor

Resigned
55 East 52nd Street - 33rd Floor, New YorkNY 10055
Born May 1960
Director
Appointed 08 Dec 2009
Resigned 18 Dec 2014

TAUBER, Charles

Resigned
6th Floor, New York
Born August 1971
Director
Appointed 07 Jun 2013
Resigned 18 Dec 2014

TROELLER, Scott J

Resigned
55 East 52nd Street - 33rd Floor, New YorkNY 10055
Born April 1968
Director
Appointed 31 May 2007
Resigned 27 Apr 2012

CROSSWALL NOMINEES LIMITED

Resigned
Howick Place, LondonSW1P 1WG
Corporate director
Appointed 30 Sept 2015
Resigned 31 Jan 2019

UNM INVESTMENTS LIMITED

Resigned
Howick Place, LondonSW1P 1WG
Corporate director
Appointed 14 Aug 2015
Resigned 31 Jan 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Dec 1996
Resigned 30 Dec 1996

Persons with significant control

2

0 Active
2 Ceased

Mr Michael Hennessy

Ceased
Attn: K Scaffidi/Legal,, New Jersey
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 16 Nov 2021

Ubm Plc

Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Termination Director Company
26 June 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 December 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 December 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 December 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 October 2015
AP02Appointment of Corporate Director
Auditors Resignation Company
16 September 2015
AUDAUD
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
17 August 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 February 2014
RP04RP04
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
24 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2009
SH19Statement of Capital
Legacy
24 November 2009
CAP-SSCAP-SS
Resolution
24 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 July 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
88(2)R88(2)R
Legacy
7 December 2006
363aAnnual Return
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363aAnnual Return
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
123Notice of Increase in Nominal Capital
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Statement Of Affairs
16 February 1998
SASA
Legacy
16 February 1998
88(2)P88(2)P
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
287Change of Registered Office
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1996
NEWINCIncorporation