Company NameProcess Fluidpower Limited
Company StatusDissolved
Company Number02213870
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)
Previous NamesHoneyfine Limited and Hydravalve (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameAbraham Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 23 December 2008)
RoleCompany Director
Correspondence Address26 Wooding Crescent
Tipton
West Midlands
DY4 0BQ
Director NameMr Andrew Ronald Newham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(3 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 31 December 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Secretary NameMr Andrew Ronald Newham
NationalityBritish
StatusResigned
Appointed04 March 1991(3 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 January 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Temple Way
Tividale
Oldbury
B69 3JR
Secretary NameMrs Marie Louise Shaw
NationalityBritish
StatusResigned
Appointed01 February 2009(21 years after company formation)
Appointment Duration6 years (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressUnit 4 (Next To Railway Crossing)
Noose Lane
Willenhall
West Midlands
WV13 3LW
Director NameMr Andrew Richard Newham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 March 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 (Next To Railway Crossing)
Noose Lane
Willenhall
West Midlands
WV13 3LW
Director NameMr Edward Anthony Newham
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 March 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 (Next To Railway Crossing)
Noose Lane
Willenhall
West Midlands
WV13 3LW
Director NameMrs Marie Louise Shaw
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 (Next To Railway Crossing)
Noose Lane
Willenhall
West Midlands
WV13 3LW
Secretary NameMrs Lisa Newham
StatusResigned
Appointed28 February 2015(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 March 2016)
RoleCompany Director
Correspondence Address5 Dearne Court
Woolsetton
Dudley
West Midlands
DY3 1DF
Secretary NameMr Wayne Shaw
StatusResigned
Appointed28 February 2015(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 March 2016)
RoleCompany Director
Correspondence Address22 Hailstone Close
Rowley Regis
West Midlands
B65 8LJ
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimbo Road Skelmersdale
Lancashire
WN8 9RB

Contact

Websitewww.hydravalve.co.uk/
Telephone01902 637263
Telephone regionWolverhampton

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

83 at £1Andrew Richard Newham
8.32%
Ordinary
83 at £1Edward Anthony Newham
8.32%
Ordinary
83 at £1Kelly Newham
8.32%
Ordinary
83 at £1Lisa Newham
8.32%
Ordinary
83 at £1Marie Louise Shaw
8.32%
Ordinary
83 at £1Wayne Shaw
8.32%
Ordinary
250 at £1Andrew Ronald Newham
25.05%
Ordinary
250 at £1Erika Georgina Newham
25.05%
Ordinary

Financials

Year2014
Net Worth£1,222,217
Cash£111,882
Current Liabilities£1,142,947

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

10 October 1990Delivered on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture.
Particulars: All right title & interest in or arising out of a receivables financing agreement dated 9/11/88 all book debts & other debts (for full details refer to doc 395 ref M465C).
Outstanding
14 September 1988Delivered on: 23 September 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
26 November 2020Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 October 2020Statement of capital on 19 October 2020
  • GBP 1
(5 pages)
19 October 2020Solvency Statement dated 05/10/20 (1 page)
19 October 2020Statement by Directors (1 page)
16 October 2020Application to strike the company off the register (3 pages)
9 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 March 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
28 October 2019Change of details for Process Fluidpower Limited as a person with significant control on 23 June 2017 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
7 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Andrew Ronald Newham as a director on 31 December 2018 (1 page)
21 December 2018Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page)
12 November 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (30 pages)
10 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
18 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 998
(6 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 998
(6 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 March 2016Termination of appointment of Marie Louise Shaw as a director on 18 March 2016 (1 page)
23 March 2016Registered office address changed from Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW to Pimbo Road Skelmersdale Lancashire WN8 9RB on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Lisa Newham as a secretary on 18 March 2016 (1 page)
23 March 2016Registered office address changed from Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW to Pimbo Road Skelmersdale Lancashire WN8 9RB on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Sean Mark Fennon as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr Bryce Rowan Brooks as a director on 18 March 2016 (2 pages)
23 March 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 March 2016Termination of appointment of Edward Anthony Newham as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Wayne Shaw as a secretary on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Marie Louise Shaw as a director on 18 March 2016 (1 page)
23 March 2016Appointment of Mr Bryce Rowan Brooks as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr Sean Mark Fennon as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Richard Newham as a director on 18 March 2016 (1 page)
23 March 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 March 2016Termination of appointment of Lisa Newham as a secretary on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Andrew Richard Newham as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Wayne Shaw as a secretary on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Edward Anthony Newham as a director on 18 March 2016 (1 page)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (23 pages)
1 March 2016Termination of appointment of Marie Louise Shaw as a secretary on 28 February 2015 (1 page)
1 March 2016Appointment of Mr Wayne Shaw as a secretary on 28 February 2015 (3 pages)
1 March 2016Appointment of Mr Wayne Shaw as a secretary on 28 February 2015 (3 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (23 pages)
1 March 2016Termination of appointment of Marie Louise Shaw as a secretary on 28 February 2015 (1 page)
1 March 2016Appointment of Mrs Lisa Newham as a secretary on 28 February 2015 (3 pages)
1 March 2016Appointment of Mrs Lisa Newham as a secretary on 28 February 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 998
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/16.
(9 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 998
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/16.
(9 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 998
(8 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 998
(5 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 998
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Registered office address changed from Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3BX United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from , Unit 4 (Next to Railway Crossing), Noose Lane, Willenhall, West Midlands, WV13 3BX, United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from , Unit 4 (Next to Railway Crossing), Noose Lane, Willenhall, West Midlands, WV13 3BX, United Kingdom on 27 November 2012 (1 page)
1 October 2012Director's details changed for Mr Edward Anthony Newham on 28 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Edward Anthony Newham on 28 September 2012 (2 pages)
27 April 2012Registered office address changed from , Units 1 2 & 3, Frederick William Street, Willenhall, West Midlands, WV13 1NE on 27 April 2012 (1 page)
27 April 2012Registered office address changed from , Units 1 2 & 3, Frederick William Street, Willenhall, West Midlands, WV13 1NE on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Units 1 2 & 3 Frederick William Street Willenhall West Midlands WV13 1NE on 27 April 2012 (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2010Appointment of Mrs Marie Louise Shaw as a director (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of Mr Edward Anthony Newham as a director (2 pages)
14 April 2010Director's details changed for Andrew Ronald Newham on 1 March 2010 (2 pages)
14 April 2010Appointment of Mr Edward Anthony Newham as a director (2 pages)
14 April 2010Appointment of Mrs Marie Louise Shaw as a director (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Marie Louise Shaw on 1 March 2010 (1 page)
14 April 2010Appointment of Mr Andrew Richard Newham as a director (2 pages)
14 April 2010Secretary's details changed for Marie Louise Shaw on 1 March 2010 (1 page)
14 April 2010Appointment of Mr Andrew Richard Newham as a director (2 pages)
14 April 2010Director's details changed for Andrew Ronald Newham on 1 March 2010 (2 pages)
14 April 2010Secretary's details changed for Marie Louise Shaw on 1 March 2010 (1 page)
14 April 2010Director's details changed for Andrew Ronald Newham on 1 March 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary andrew newham (1 page)
4 March 2009Secretary appointed marie louise shaw (1 page)
4 March 2009Secretary appointed marie louise shaw (1 page)
4 March 2009Appointment terminated secretary andrew newham (1 page)
7 January 2009Appointment terminated director abraham brown (1 page)
7 January 2009Appointment terminated director abraham brown (1 page)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 May 2007Return made up to 19/03/07; full list of members (2 pages)
9 May 2007Return made up to 19/03/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
15 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
15 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
11 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 March 2003Return made up to 19/03/03; full list of members (7 pages)
21 March 2003Return made up to 19/03/03; full list of members (7 pages)
12 June 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(6 pages)
12 June 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(6 pages)
7 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
19 February 2002Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 September 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 April 2000Return made up to 19/03/00; full list of members (6 pages)
26 April 2000Return made up to 19/03/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 April 1999Return made up to 19/03/99; no change of members (4 pages)
19 April 1999Return made up to 19/03/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 April 1998Return made up to 19/03/98; full list of members (6 pages)
11 April 1998Return made up to 19/03/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 April 1997Return made up to 19/03/97; no change of members (4 pages)
9 April 1997Return made up to 19/03/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 June 1996Notice of resolution removing auditor (2 pages)
11 June 1996Notice of resolution removing auditor (2 pages)
12 March 1996Return made up to 19/03/96; no change of members (4 pages)
12 March 1996Return made up to 19/03/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 September 1995£ nc 100/10000 28/09/94 (1 page)
29 September 1995£ nc 100/10000 28/09/94 (1 page)
18 April 1995Ad 27/02/95--------- £ si 899@1 (2 pages)
18 April 1995Return made up to 19/03/95; full list of members (6 pages)
18 April 1995Return made up to 19/03/95; full list of members (6 pages)
18 April 1995Ad 27/02/95--------- £ si 899@1 (2 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
24 October 1990Particulars of mortgage/charge (3 pages)
24 October 1990Particulars of mortgage/charge (3 pages)
23 September 1988Particulars of mortgage/charge (3 pages)
23 September 1988Particulars of mortgage/charge (3 pages)
16 May 1988Memorandum and Articles of Association (11 pages)
16 May 1988Memorandum and Articles of Association (11 pages)
5 May 1988Company name changed honeyfine LIMITED\certificate issued on 06/05/88 (2 pages)
5 May 1988Company name changed honeyfine LIMITED\certificate issued on 06/05/88 (2 pages)
26 January 1988Incorporation (15 pages)
26 January 1988Incorporation (15 pages)