Background WavePink WaveYellow Wave

HYBRID AIR VEHICLES LIMITED (06270723)

HYBRID AIR VEHICLES LIMITED (06270723) is an active UK company. incorporated on 6 June 2007. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. HYBRID AIR VEHICLES LIMITED has been registered for 18 years. Current directors include DURHAM, Michael, GRUNDY, Thomas Michael, GWYN, Hwfa Anthony Richard and 3 others.

Company Number
06270723
Status
active
Type
ltd
Incorporated
6 June 2007
Age
18 years
Address
Technology House, Bedford, MK42 9QG
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
DURHAM, Michael, GRUNDY, Thomas Michael, GWYN, Hwfa Anthony Richard, HUGHES, Graham Paul, MACLEOD, Dewar Hynd, TOJEIRO, Katherine Deanna
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRID AIR VEHICLES LIMITED

HYBRID AIR VEHICLES LIMITED is an active company incorporated on 6 June 2007 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. HYBRID AIR VEHICLES LIMITED was registered 18 years ago.(SIC: 30300)

Status

active

Active since 18 years ago

Company No

06270723

LTD Company

Age

18 Years

Incorporated 6 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

HAP ACQUISITIONS LIMITED
From: 20 July 2007To: 12 September 2007
DWSCO 2704 LIMITED
From: 6 June 2007To: 20 July 2007
Contact
Address

Technology House 239 Ampthill Road Bedford, MK42 9QG,

Previous Addresses

, One Fleet Place, London, EC4M 7WS
From: 6 June 2007To: 28 March 2018
Timeline

97 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 09
Capital Reduction
Oct 09
Capital Update
Oct 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Director Joined
Jan 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
May 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Feb 12
Director Joined
Apr 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Nov 12
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Mar 15
Share Issue
Jul 15
Funding Round
Aug 15
Share Issue
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Loan Cleared
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Share Issue
Jan 17
Funding Round
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Funding Round
Sept 17
Loan Secured
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Joined
Jun 18
Funding Round
Jun 18
Loan Secured
Oct 18
Funding Round
Apr 19
Director Left
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Aug 19
Loan Secured
Dec 19
Funding Round
Dec 19
Funding Round
Jan 21
Funding Round
Feb 22
Funding Round
May 22
Director Left
Jan 23
Loan Secured
Jun 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Jul 25
Funding Round
Jul 25
Director Joined
Oct 25
Funding Round
Jan 26
Director Joined
Mar 26
58
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

DURHAM, Michael

Active
239 Ampthill Road, BedfordMK42 9QG
Born May 1963
Director
Appointed 17 Mar 2011

GRUNDY, Thomas Michael

Active
239 Ampthill Road, BedfordMK42 9QG
Born June 1977
Director
Appointed 29 May 2019

GWYN, Hwfa Anthony Richard

Active
239 Ampthill Road, BedfordMK42 9QG
Born March 1980
Director
Appointed 12 Apr 2012

HUGHES, Graham Paul

Active
239 Ampthill Road, BedfordMK42 9QG
Born August 1976
Director
Appointed 01 Mar 2026

MACLEOD, Dewar Hynd

Active
239 Ampthill Road, BedfordMK42 9QG
Born July 1961
Director
Appointed 27 Sept 2013

TOJEIRO, Katherine Deanna

Active
239 Ampthill Road, BedfordMK42 9QG
Born May 1969
Director
Appointed 01 Oct 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 06 Jun 2007
Resigned 04 Apr 2018

ELLIOTT, Gary

Resigned
Fleet Place, LondonEC4M 7WS
Born November 1973
Director
Appointed 12 Oct 2009
Resigned 27 Sept 2013

GWYN, Philip Hammond Rhys

Resigned
Dean House, AlresfordSO24 0NL
Born August 1944
Director
Appointed 24 Jul 2007
Resigned 30 May 2018

HISCOCK, Andrew

Resigned
One Fleet PlaceEC4M 7WS
Born June 1971
Director
Appointed 06 Dec 2010
Resigned 22 Oct 2013

MCGLENNAN, Stephen James

Resigned
239 Ampthill Road, BedfordMK42 9QG
Born July 1969
Director
Appointed 01 May 2011
Resigned 29 May 2019

MUNK, Jeffery Roger

Resigned
The Green, AylesburyHP22 2DU
Born May 1947
Director
Appointed 17 Aug 2007
Resigned 20 Feb 2010

PENNEFATHER, William Jonathan Richard

Resigned
Westmark House, SheetGU31 5AT
Born May 1950
Director
Appointed 17 Aug 2007
Resigned 17 Oct 2013

SARWAL, Prodaman Kumar

Resigned
239 Ampthill Road, BedfordMK42 9QG
Born March 1951
Director
Appointed 12 May 2010
Resigned 16 Jul 2025

SINCLAIR, Roderick John

Resigned
239 Ampthill Road, BedfordMK42 9QG
Born July 1944
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2022

SINCLAIR, Roderick John

Resigned
Downgate Farm, PetersfieldGU32 2BP
Born July 1944
Director
Appointed 24 Jul 2007
Resigned 31 Mar 2011

STEEL, Michael Gardner

Resigned
One Fleet PlaceEC4M 7WS
Born February 1951
Director
Appointed 12 May 2010
Resigned 27 Sept 2013

TAYLOR, Kevin Brendan

Resigned
239 Ampthill Road, BedfordMK42 9QG
Born November 1960
Director
Appointed 30 May 2018
Resigned 06 Apr 2019

DWS DIRECTORS LTD

Resigned
One Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 06 Jun 2007
Resigned 24 Jul 2007
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Legacy
22 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Confirmation Statement
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Resolution
26 May 2023
RESOLUTIONSResolutions
Memorandum Articles
26 May 2023
MAMA
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Resolution
4 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
23 October 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
1 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2016
AR01AR01
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 August 2015
RP04RP04
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
27 May 2015
SH10Notice of Particulars of Variation
Resolution
27 May 2015
RESOLUTIONSResolutions
Resolution
27 May 2015
RESOLUTIONSResolutions
Resolution
27 May 2015
RESOLUTIONSResolutions
Resolution
27 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Resolution
27 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Resolution
18 April 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Resolution
6 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Capital Cancellation Shares
31 October 2009
SH06Cancellation of Shares
Legacy
31 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2009
SH19Statement of Capital
Legacy
31 October 2009
CAP-SSCAP-SS
Resolution
31 October 2009
RESOLUTIONSResolutions
Resolution
31 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2008
363aAnnual Return
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
25 January 2008
122122
Legacy
8 November 2007
123Notice of Increase in Nominal Capital
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
122122
Legacy
16 August 2007
123Notice of Increase in Nominal Capital
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Memorandum Articles
16 August 2007
MEM/ARTSMEM/ARTS
Legacy
16 August 2007
88(2)R88(2)R
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2007
NEWINCIncorporation