Background WavePink WaveYellow Wave

NGAGE SOLUTIONS LIMITED (04025356)

NGAGE SOLUTIONS LIMITED (04025356) is an active UK company. incorporated on 3 July 2000. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NGAGE SOLUTIONS LIMITED has been registered for 25 years. Current directors include ALLMAND, Henry, BATTING, Philippa Elizabeth, CORREIA, Debarpita Bardhan, Dr and 2 others.

Company Number
04025356
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
1 Edison Road, Aylesbury, HP19 8TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLMAND, Henry, BATTING, Philippa Elizabeth, CORREIA, Debarpita Bardhan, Dr, GIBSON, Neil, STRONACH, Adam James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGAGE SOLUTIONS LIMITED

NGAGE SOLUTIONS LIMITED is an active company incorporated on 3 July 2000 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NGAGE SOLUTIONS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04025356

LTD Company

Age

25 Years

Incorporated 3 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BUSINESS LINK SOLUTIONS LIMITED
From: 19 April 2001To: 12 November 2007
VALEDEAN LIMITED
From: 3 July 2000To: 19 April 2001
Contact
Address

1 Edison Road Rabans Lane Industrial Estate Aylesbury, HP19 8TE,

Previous Addresses

West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ England
From: 24 September 2018To: 14 October 2020
The Saunderton Estate Wycombe Road Saunderton Bucks HP14 4BF
From: 19 October 2010To: 24 September 2018
, the Saunderton Estate Wycombe Road, Saunderton, Bucks, HP14 4BF
From: 19 October 2010To: 19 October 2010
, 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN
From: 3 July 2000To: 19 October 2010
Timeline

26 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Share Issue
Mar 11
Share Issue
Mar 11
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Jul 18
Loan Cleared
Aug 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 23
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLMAND, Henry

Active
Rabans Lane Industrial Estate, AylesburyHP19 8TE
Born September 1987
Director
Appointed 12 Jan 2022

BATTING, Philippa Elizabeth

Active
Rabans Lane Industrial Estate, AylesburyHP19 8TE
Born July 1960
Director
Appointed 01 Apr 2010

CORREIA, Debarpita Bardhan, Dr

Active
Rabans Lane Industrial Estate, AylesburyHP19 8TE
Born October 1972
Director
Appointed 12 Jan 2022

GIBSON, Neil

Active
Rabans Lane Industrial Estate, AylesburyHP19 8TE
Born August 1958
Director
Appointed 23 Oct 2008

STRONACH, Adam James

Active
Rabans Lane Industrial Estate, AylesburyHP19 8TE
Born December 1968
Director
Appointed 03 Apr 2013

JONCKEER, Robert Francois

Resigned
Wycombe Road, SaundertonHP14 4BF
Secretary
Appointed 27 Jan 2011
Resigned 10 Oct 2017

ALDWYCH SECRETARIES LIMITED

Resigned
Floor, LondonWC2B 4RP
Corporate secretary
Appointed 13 Jul 2000
Resigned 27 Jan 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Jul 2000
Resigned 13 Jul 2000

APPLEYARD, Michael Charles

Resigned
Wooburn Lodge, Wooburn Green High WycombeHP10 0QB
Born March 1942
Director
Appointed 13 Jul 2000
Resigned 17 Jul 2001

BAILEY, Stewart

Resigned
10 Pyxe Court, Milton KeynesMK7 7HR
Born June 1969
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2010

BRIMLEY, Simon Jonathon

Resigned
17 Tweed Drive, Milton KeynesMK3 7QR
Born May 1967
Director
Appointed 19 Sept 2002
Resigned 15 Sept 2003

CHAPPLE, William John Yendell

Resigned
16 Glenfield Close, AylesburyHP21 7NE
Born July 1953
Director
Appointed 19 Apr 2002
Resigned 10 Oct 2002

EVANS, David Stanley

Resigned
Rockworth House, Bledlow RidgeHP14 4AA
Born December 1947
Director
Appointed 13 Jul 2000
Resigned 10 Oct 2002

FARRINGTON SMITH, Susan Mary

Resigned
Padbury Hill Farm, BuckinghamMK18 2BN
Born June 1957
Director
Appointed 19 Sept 2002
Resigned 31 Mar 2007

FINCH, Graeme Albert

Resigned
Wycombe Road, SaundertonHP14 4BF
Born May 1955
Director
Appointed 01 Apr 2010
Resigned 24 Apr 2012

FINCH, Graeme Albert

Resigned
The Chalet, EllesboroughHP17 0XH
Born May 1955
Director
Appointed 18 Jan 2001
Resigned 30 Sept 2007

GRIFFITHS, Peter John

Resigned
Church Lane, WatlingtonOX49 5TP
Born November 1964
Director
Appointed 01 Aug 2009
Resigned 31 Mar 2010

HARRIS, Michael Philip

Resigned
Rabans Lane Industrial Estate, AylesburyHP19 8TE
Born January 1962
Director
Appointed 09 Jul 2018
Resigned 04 Oct 2023

IRONS, Janet

Resigned
18 Caledonian Road, Milton KeynesMK13 0AP
Born February 1945
Director
Appointed 15 Aug 2000
Resigned 07 Nov 2001

JONES, Huw Caradog

Resigned
Wycombe Road, SaundertonHP14 4BF
Born April 1954
Director
Appointed 01 Apr 2010
Resigned 24 Apr 2012

LACHLAN, Christopher Guy

Resigned
Wycombe Road, SaundertonHP14 4BF
Born May 1965
Director
Appointed 23 Jan 2013
Resigned 14 Jul 2014

LANGTON, Robert Stephen

Resigned
Castle Barn, BanburyOX17 2AH
Born February 1943
Director
Appointed 09 Jan 2003
Resigned 26 Jan 2012

LANGTON, Robert Stephen

Resigned
Castle Barn, BanburyOX17 2AH
Born February 1943
Director
Appointed 13 Jul 2000
Resigned 10 Oct 2002

MACHIN, Howard Neil

Resigned
19 Seer Mead, BeaconsfieldHP9 2QL
Born October 1954
Director
Appointed 13 Jul 2000
Resigned 24 Apr 2012

MILES, Norman

Resigned
9 Slated Row, Milton KeynesMK12 5NJ
Born July 1943
Director
Appointed 24 Jan 2002
Resigned 18 Jun 2003

MONTANARO, Richard Haldane Stokes

Resigned
29 Northumberland Road, Leamington SpaCV32 6HE
Born August 1955
Director
Appointed 13 Jul 2000
Resigned 14 Feb 2002

NOLAN, Peter John

Resigned
Lovegroves Barn, AbingdonOX14 4QB
Born March 1953
Director
Appointed 13 Jul 2000
Resigned 27 Feb 2002

PRATT, Alexander Leonard John

Resigned
Wycombe Road, SaundertonHP14 4BF
Born January 1963
Director
Appointed 24 Apr 2012
Resigned 22 May 2013

PRATT, Alexander Leonard John

Resigned
Bildasbot Cottage, AylesburyHP22 6QH
Born January 1963
Director
Appointed 15 Aug 2000
Resigned 23 Oct 2008

RAHMAN, Fauzia

Resigned
Staplegrove House, Woodburn CommonHP10 0SP
Born April 1963
Director
Appointed 19 Sept 2002
Resigned 29 Jun 2004

REILLY, Michael Shane

Resigned
48 Belsize Avenue, Milton KeynesMK6 3LW
Born February 1959
Director
Appointed 18 Jan 2001
Resigned 24 Apr 2012

SHERLEY, Geoffrey David

Resigned
210 Corner Farm, BiertonHP22 5DT
Born September 1944
Director
Appointed 18 Jan 2001
Resigned 10 Oct 2002

SIMS, Jamie Richard

Resigned
10 Park Road, WinslowMK18 3DL
Born September 1968
Director
Appointed 01 Jan 2005
Resigned 31 Mar 2010

SLATER, Keith John Peniston

Resigned
7 Orchard Row, BurfordOX18 4BT
Born December 1944
Director
Appointed 15 Aug 2000
Resigned 31 Mar 2010

STARKEY, Keith

Resigned
84 Durand Road, ReadingRG6 5YS
Born October 1947
Director
Appointed 13 Jul 2000
Resigned 11 Sept 2000

Persons with significant control

1

Rabans Lane Industrial Estate, AylesburyHP19 8TE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
3 March 2022
EW04EW04
Withdrawal Of The Directors Register Information From The Public Register
3 March 2022
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
3 March 2022
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
3 March 2022
EW02EW02
Withdrawal Of The Members Register Information From The Public Register
3 March 2022
EW05EW05
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
14 February 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Elect To Keep The Members Register Information On The Public Register
3 August 2016
EH05EH05
Elect To Keep The Persons With Significant Control Register Information On The Public Register
3 August 2016
EH04EH04
Elect To Keep The Secretaries Register Information On The Public Register
3 August 2016
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
3 August 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
3 August 2016
EH01EH01
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Memorandum Articles
30 March 2011
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
30 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 March 2011
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
30 March 2011
CC04CC04
Resolution
30 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
29 September 2005
AAAnnual Accounts
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 October 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
88(2)R88(2)R
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
21 August 2001
MEM/ARTSMEM/ARTS
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
88(2)R88(2)R
Legacy
9 February 2001
123Notice of Increase in Nominal Capital
Legacy
9 February 2001
288aAppointment of Director or Secretary
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Memorandum Articles
17 July 2000
MEM/ARTSMEM/ARTS
Resolution
17 July 2000
RESOLUTIONSResolutions
Incorporation Company
3 July 2000
NEWINCIncorporation