Background WavePink WaveYellow Wave

INTERNATIONAL TUBULAR SERVICES LIMITED (SC111913)

INTERNATIONAL TUBULAR SERVICES LIMITED (SC111913) is an active UK company. incorporated on 27 June 1988. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). INTERNATIONAL TUBULAR SERVICES LIMITED has been registered for 37 years. Current directors include POLLMANN, Henricus Reindert Petrus.

Company Number
SC111913
Status
active
Type
ltd
Incorporated
27 June 1988
Age
37 years
Address
Greenbank Crescent, Aberdeen, AB12 3BG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
POLLMANN, Henricus Reindert Petrus
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL TUBULAR SERVICES LIMITED

INTERNATIONAL TUBULAR SERVICES LIMITED is an active company incorporated on 27 June 1988 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). INTERNATIONAL TUBULAR SERVICES LIMITED was registered 37 years ago.(SIC: 09100)

Status

active

Active since 37 years ago

Company No

SC111913

LTD Company

Age

37 Years

Incorporated 27 June 1988

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

TOOL RENTAL INSPECTION SERVICES LIMITED
From: 9 November 1988To: 4 November 1992
DEALTARGET LIMITED
From: 27 June 1988To: 9 November 1988
Contact
Address

Greenbank Crescent East Tullos Aberdeen, AB12 3BG,

Previous Addresses

C/O Company Secretary Greenbank Crescent Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG
From: 29 May 2014To: 6 March 2017
C/O C/O Ian a Mackie Greenbank Crescent, East Tullos Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland
From: 16 May 2014To: 29 May 2014
Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF
From: 13 October 2011To: 16 May 2014
Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ
From: 27 June 1988To: 13 October 2011
Timeline

27 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jan 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 23
Director Joined
Mar 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

MCINTOSH, Neil

Active
East Tullos, AberdeenAB12 3BG
Secretary
Appointed 16 Oct 2023

POLLMANN, Henricus Reindert Petrus

Active
East Tullos, AberdeenAB12 3BG
Born March 1966
Director
Appointed 03 Apr 2025

BURLISON, Neil

Resigned
Commerce Centre, AberdeenAB12 3LF
Secretary
Appointed 31 Jan 2009
Resigned 20 Dec 2010

CLARKSON, Fraser Govan

Resigned
10 Reform Street, TayportDD6 9HX
Secretary
Appointed 01 Feb 2002
Resigned 31 Jan 2009

EWEN, David James

Resigned
East Tullos, AberdeenAB12 3BG
Secretary
Appointed 12 Feb 2015
Resigned 26 Jun 2019

LEIGHTON, Keith

Resigned
East Tullos, AberdeenAB12 3BG
Secretary
Appointed 26 Jun 2019
Resigned 22 Mar 2023

MACKIE, Ian Alan

Resigned
Greenbank Crescent, AberdeenAB12 3BG
Secretary
Appointed 28 Mar 2014
Resigned 12 Feb 2015

MILNE, Scott Colin

Resigned
Souter Head Rd, AberdeenAB12 3LF
Secretary
Appointed 06 May 2011
Resigned 28 Mar 2014

MOIR, Stewart

Resigned
East Tullos, AberdeenAB12 3BG
Secretary
Appointed 22 Mar 2023
Resigned 16 Oct 2023

MUNRO, David

Resigned
Old Mill Of Fochiel, MethlickAB1 2BQ
Secretary
Appointed N/A
Resigned 03 May 1990

GRAY & CONNOCHIE

Resigned
6 Alford Place, AberdeenAB10 1YD
Corporate secretary
Appointed 03 May 1990
Resigned 07 Nov 2000

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 14 Nov 2000
Resigned 01 Feb 2002

APPLETON, Robert Patrick

Resigned
Glenburn House, TorphinsAB31 4NY
Born December 1943
Director
Appointed 01 Jan 2001
Resigned 01 Oct 2002

BURLISON, Neil

Resigned
Commerce Centre, AberdeenAB12 3LF
Born March 1963
Director
Appointed 31 Jan 2009
Resigned 20 Dec 2010

CHANDLER, Joe Austin

Resigned
Commerce Centre, AberdeenAB12 3LF
Born September 1970
Director
Appointed 16 Jan 2013
Resigned 28 Mar 2014

CLARKSON, Fraser Govan

Resigned
10 Reform Street, TayportDD6 9HX
Born April 1958
Director
Appointed 01 Feb 2002
Resigned 31 Jan 2009

COFFEY, Rodney Shearer

Resigned
116 South Anderson Drive, AberdeenAB10 7PW
Born December 1965
Director
Appointed 01 Jan 2001
Resigned 04 Oct 2004

CORRAY, Jeffery Neal Joseph

Resigned
Commerce Centre, AberdeenAB12 3LF
Born March 1963
Director
Appointed 31 Jan 2009
Resigned 08 Jun 2012

DOCKRAY, Nathaniel C.

Resigned
East Tullos, AberdeenAB12 3BG
Born June 1980
Director
Appointed 17 Dec 2014
Resigned 03 Apr 2025

FUDGE, Sydney Robert

Resigned
Pitlethie House, LeucharsKY16 0DP
Born May 1943
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2007

KIDD, Robert Gordon

Resigned
Commerce Centre, AberdeenAB12 3LF
Born September 1960
Director
Appointed N/A
Resigned 16 Jan 2013

MACKIE, Ian Alan

Resigned
Greenbank Crescent, AberdeenAB12 3BG
Born February 1971
Director
Appointed 02 Feb 2015
Resigned 12 Feb 2015

MENGER, John Edward

Resigned
2103 Citywest Blvd., Houston77042
Born May 1962
Director
Appointed 22 Mar 2023
Resigned 03 Apr 2025

MENGER, John Edward

Resigned
Greenbank Crescent, AberdeenAB12 3BG
Born May 1962
Director
Appointed 28 Mar 2014
Resigned 26 Jun 2019

MILNE, Scott Colin

Resigned
Commerce Centre, AberdeenAB12 3LF
Born March 1969
Director
Appointed 31 Jan 2009
Resigned 31 Mar 2014

MUNRO, David

Resigned
Old Mill Of Fochiel, MethlickAB1 2BQ
Director
Appointed N/A
Resigned 12 Feb 1991

ROBB, Eden Smolley

Resigned
58 Denview Road, AberdeenAB23 8ZH
Born January 1955
Director
Appointed 25 Jul 1990
Resigned 26 Apr 1991

SCHLOM, Philip Alan

Resigned
Greenbank Crescent, AberdeenAB12 3BG
Born July 1964
Director
Appointed 28 Mar 2014
Resigned 17 Dec 2014

SIMONS, Jennifer Fremont

Resigned
Westheimer Road #147, Houston
Born December 1976
Director
Appointed 26 Jun 2019
Resigned 31 Dec 2022

WALLACE, John Watson

Resigned
Commerce Centre, AberdeenAB12 3LF
Born July 1954
Director
Appointed 01 Feb 2013
Resigned 04 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Nabors Industries Ltd

Active
4 Par-La-Ville Road, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2025
Greenway Plaza, Suite 100, Houston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Resolution
12 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Legacy
10 April 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
10 April 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 April 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 April 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 April 2013
466(Scot)466(Scot)
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Legacy
27 March 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
27 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 March 2013
466(Scot)466(Scot)
Legacy
16 March 2013
MG01sMG01s
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Memorandum Articles
9 February 2011
MEM/ARTSMEM/ARTS
Resolution
9 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
2 October 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
15 September 2009
419a(Scot)419a(Scot)
Legacy
2 September 2009
410(Scot)410(Scot)
Legacy
17 April 2009
353353
Legacy
16 April 2009
363aAnnual Return
Auditors Resignation Company
16 March 2009
AUDAUD
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
22 April 2005
363aAnnual Return
Legacy
4 March 2005
288cChange of Particulars
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363aAnnual Return
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Accounts With Accounts Type Medium
10 September 2001
AAAnnual Accounts
Memorandum Articles
27 June 2001
MEM/ARTSMEM/ARTS
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
363aAnnual Return
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 August 2000
AAAnnual Accounts
Legacy
25 May 2000
419a(Scot)419a(Scot)
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288cChange of Particulars
Legacy
7 January 1999
287Change of Registered Office
Accounts Amended With Made Up Date
14 September 1998
AAMDAAMD
Accounts With Accounts Type Medium
31 July 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
123Notice of Increase in Nominal Capital
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
88(2)R88(2)R
Resolution
7 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
419a(Scot)419a(Scot)
Legacy
5 August 1994
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1992
363aAnnual Return
Legacy
2 December 1991
288288
Legacy
12 November 1991
288288
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
31 January 1991
88(2)R88(2)R
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
2 November 1990
288288
Legacy
8 October 1990
410(Scot)410(Scot)
Legacy
10 May 1990
288288
Legacy
2 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
26 March 1990
287Change of Registered Office
Legacy
26 March 1990
225(1)225(1)
Legacy
23 March 1990
288288
Legacy
9 March 1989
410(Scot)410(Scot)
Resolution
20 January 1989
RESOLUTIONSResolutions
Memorandum Articles
20 December 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1988
287Change of Registered Office
Legacy
3 November 1988
288288
Miscellaneous
27 June 1988
MISCMISC
Incorporation Company
27 June 1988
NEWINCIncorporation