Company NameCambridge Medical Communication Limited
DirectorGraeme Edward Peterson
Company StatusActive
Company Number03523402
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graeme Edward Peterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(22 years, 1 month after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameMr Anthony John Blake
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(3 days after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspen Lodge Parsonage Lane
Tendring
Clacton On Sea
Essex
CO16 0DE
Director NameMr Paul McConkey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(3 days after company formation)
Appointment Duration22 years, 1 month (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameDr Jennifer Muiry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(3 days after company formation)
Appointment Duration22 years, 1 month (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Secretary NameMr Geoffrey Anthony Butler
NationalityBritish
StatusResigned
Appointed09 March 1998(3 days after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange, 44 High Street
Willingham
Cambridge
CB24 5ES
Director NameRaquel Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Secretary NameMs Raquel Simpson
StatusResigned
Appointed29 April 2020(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecambridgemedical.com
Email address[email protected]
Telephone01954 262020
Telephone regionMadingley

Location

Registered AddressMere House
Brook Street
Knutsford
Cheshire
WA16 8GP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.01J.a.r. Muiry
100.00%
Ordinary
1 at £0.01Chateau 38 LTD
0.00%
Ordinary F
1 at £0.01J.a.r. Muiry
0.00%
Ordinary E
1 at £0.01Lily Mcconkey
0.00%
Ordinary C
1 at £0.01Paul Mcconkey
0.00%
Ordinary A
1 at £0.01Rowan Mcconkey
0.00%
Ordinary B

Financials

Year2014
Net Worth£654,192
Cash£612,343
Current Liabilities£408,292

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

7 July 2021Delivered on: 9 July 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
21 May 2021Delivered on: 4 June 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Each of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
29 April 2020Delivered on: 18 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 September 2004Delivered on: 14 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the grange, 44 high street, willingham, cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
5 October 2022Auditor's resignation (1 page)
16 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 31 May 2021 (10 pages)
20 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
9 July 2021Registration of charge 035234020004, created on 7 July 2021 (71 pages)
10 June 2021Resolutions
  • RES13 ‐ Company documents approved 21/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 June 2021Memorandum and Articles of Association (8 pages)
4 June 2021Registration of charge 035234020003, created on 21 May 2021 (17 pages)
13 May 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
12 May 2021Satisfaction of charge 035234020002 in full (1 page)
21 April 2021Termination of appointment of Raquel Simpson as a director on 21 April 2021 (1 page)
21 April 2021Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 (1 page)
20 April 2021Appointment of Ms Raquel Simpson as a secretary on 29 April 2020 (2 pages)
22 March 2021Accounts for a small company made up to 31 May 2020 (22 pages)
15 June 2020Memorandum and Articles of Association (9 pages)
15 June 2020Change of share class name or designation (2 pages)
15 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Particulars of variation of rights attached to shares (2 pages)
18 May 2020Registration of charge 035234020002, created on 29 April 2020 (24 pages)
14 May 2020Termination of appointment of Jennifer Muiry as a director on 29 April 2020 (1 page)
14 May 2020Appointment of Mr Graeme Edward Peterson as a director on 29 April 2020 (2 pages)
14 May 2020Appointment of Raquel Simpson as a director on 29 April 2020 (2 pages)
30 April 2020Notification of Prime Global Medical Communications Ltd. as a person with significant control on 29 April 2020 (2 pages)
30 April 2020Registered office address changed from The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH England to Mere House Brook Street Knutsford Cheshire WA16 8GP on 30 April 2020 (1 page)
30 April 2020Termination of appointment of Paul Mcconkey as a director on 29 April 2020 (1 page)
30 April 2020Cessation of Jennifer Muiry as a person with significant control on 29 April 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 May 2019 (10 pages)
20 November 2019Director's details changed for Mr Paul Mcconkey on 20 November 2019 (2 pages)
19 July 2019Director's details changed for Mr Paul Mcconkey on 19 July 2019 (2 pages)
20 March 2019Satisfaction of charge 1 in full (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
22 May 2018Auditor's resignation (1 page)
18 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (9 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (9 pages)
7 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
7 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000.01
(8 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000.01
(8 pages)
11 February 2016Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016 (1 page)
11 February 2016Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016 (1 page)
8 February 2016Accounts for a small company made up to 31 May 2015 (5 pages)
8 February 2016Accounts for a small company made up to 31 May 2015 (5 pages)
21 January 2016Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015 (1 page)
21 January 2016Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015 (1 page)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (23 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (23 pages)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (23 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
(10 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
(9 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
(10 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
(10 pages)
27 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
27 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
(9 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
(9 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
(9 pages)
10 January 2014Memorandum and Articles of Association (25 pages)
10 January 2014Memorandum and Articles of Association (25 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (11 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (11 pages)
11 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,001.00
(5 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company issue one f share at par to chateau 38 LIMITED 01/11/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,001.00
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,001.00
(5 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company issue one f share at par to chateau 38 LIMITED 01/11/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
11 January 2013Accounts for a small company made up to 31 May 2012 (5 pages)
11 January 2013Accounts for a small company made up to 31 May 2012 (5 pages)
8 October 2012Particulars of variation of rights attached to shares (3 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Change of share class name or designation (2 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Sub-division of shares on 14 September 2012 (6 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 October 2012Resolutions
  • RES13 ‐ 1000 ord shares of £1 sub div into 100000 ord of shares of£0.01 14/09/2012
(1 page)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 October 2012Particulars of variation of rights attached to shares (3 pages)
8 October 2012Resolutions
  • RES13 ‐ 1000 ord shares of £1 sub div into 100000 ord of shares of£0.01 14/09/2012
(1 page)
8 October 2012Change of share class name or designation (2 pages)
8 October 2012Sub-division of shares on 14 September 2012 (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
17 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
21 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
21 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
22 March 2010Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 (1 page)
22 March 2010Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 (1 page)
22 March 2010Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Edward Mcconkey on 6 March 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 (1 page)
22 March 2010Director's details changed for Paul Edward Mcconkey on 6 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Edward Mcconkey on 6 March 2010 (2 pages)
10 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
10 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
16 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
16 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
13 January 2009Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\ (1 page)
13 January 2009Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\ (1 page)
13 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2009Appointment terminated director anthony blake (1 page)
13 January 2009Appointment terminated director anthony blake (1 page)
7 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
7 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
7 January 2009Memorandum and Articles of Association (10 pages)
7 January 2009Memorandum and Articles of Association (10 pages)
10 March 2008Director's change of particulars / jennifer muiry / 06/03/2008 (1 page)
10 March 2008Director's change of particulars / jennifer muiry / 06/03/2008 (1 page)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / paul mcconkey / 06/03/2008 (1 page)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / paul mcconkey / 06/03/2008 (1 page)
10 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
10 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: the grange, 44 high street willingham cambridge CB4 5ES (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: the grange, 44 high street, willingham, cambridge, CB4 5ES (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Director's particulars changed (1 page)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
22 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
17 November 2005Registered office changed on 17/11/05 from: times house, fen end, willingham, cambridge, cambridgeshire CB4 5LH (1 page)
17 November 2005Registered office changed on 17/11/05 from: times house fen end, willingham cambridge cambridgeshire CB4 5LH (1 page)
15 March 2005Return made up to 06/03/05; full list of members (7 pages)
15 March 2005Return made up to 06/03/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 May 2004 (17 pages)
24 December 2004Full accounts made up to 31 May 2004 (17 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
7 June 2004Auditor's resignation (2 pages)
7 June 2004Auditor's resignation (2 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 February 2004Full accounts made up to 31 May 2003 (18 pages)
23 February 2004Full accounts made up to 31 May 2003 (18 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
19 November 2002Full accounts made up to 31 May 2002 (14 pages)
19 November 2002Full accounts made up to 31 May 2002 (14 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
14 November 2001Full accounts made up to 31 May 2001 (12 pages)
14 November 2001Full accounts made up to 31 May 2001 (12 pages)
13 March 2001Return made up to 06/03/01; full list of members (7 pages)
13 March 2001Return made up to 06/03/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 May 2000 (12 pages)
7 November 2000Full accounts made up to 31 May 2000 (12 pages)
14 June 2000Registered office changed on 14/06/00 from: st andrews north street, burwell, cambridge, CB5 0BB (1 page)
14 June 2000Registered office changed on 14/06/00 from: st andrews north street burwell cambridge CB5 0BB (1 page)
10 March 2000Return made up to 06/03/00; full list of members (7 pages)
10 March 2000Return made up to 06/03/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 May 1999 (11 pages)
22 September 1999Full accounts made up to 31 May 1999 (11 pages)
17 March 1999Return made up to 06/03/99; full list of members (6 pages)
17 March 1999Return made up to 06/03/99; full list of members (6 pages)
7 May 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
7 May 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
8 April 1998Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 April 1998Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
17 March 1998New director appointed (2 pages)
6 March 1998Incorporation (18 pages)
6 March 1998Incorporation (18 pages)