Company NameRoof Shop Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number01048980
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years, 1 month ago)
Previous NamesA.M.Proos & Sons Limited and A.M. Proos & Sons (Darwen) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(42 years after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(49 years after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameAlbert Marinus Proos
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(18 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 December 2006)
RoleCompany Director
Correspondence AddressBull Farm
Bull Hill
Darwen
Lancashire
BB3 2TT
Director NameMr David Marinus Proos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(18 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Woodlands
Old Langho
Blackburn
Lancashire
BB6 8BH
Director NameJack Ainsworth Proos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(18 years, 10 months after company formation)
Appointment Duration11 years (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressStonelea
Manor Road
Darwen
Lancs
BB3 2SN
Secretary NameJack Ainsworth Proos
NationalityBritish
StatusResigned
Appointed21 February 1991(18 years, 10 months after company formation)
Appointment Duration11 years (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressStonelea
Manor Road
Darwen
Lancs
BB3 2SN
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(29 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(29 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2002(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed06 March 2002(29 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(30 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(32 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(39 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitewww.roofingsuperstore.co.uk
Email address[email protected]
Telephone01752 692760
Telephone regionPlymouth

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

5 April 1989Delivered on: 7 April 1989
Satisfied on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property to assets in scotland.. 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.
Fully Satisfied
31 July 1981Delivered on: 6 August 1981
Satisfied on: 21 February 2002
Persons entitled: Williams & Glyn's Bank Limited

Classification: Supplemental deed
Secured details: Fo further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 13TH nov, 1975.
Particulars: All bookdebts and other debts by way of first fixed charge.
Fully Satisfied
13 November 1975Delivered on: 20 November 1975
Satisfied on: 21 February 2002
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital. With all fixtures and fittings fixed plant and machienry by way of fixed & floating charge.
Fully Satisfied

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for A. M. Proos & Sons Limited as a person with significant control on 29 June 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(5 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Location of register of members (1 page)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: hillsborough works langsett road sheffield south yorkshire S6 2LW (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Registered office changed on 22/02/07 from: hillsborough works langsett road sheffield south yorkshire S6 2LW (1 page)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
22 February 2007Director resigned (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Return made up to 21/02/06; full list of members (9 pages)
23 March 2006Return made up to 21/02/06; full list of members (9 pages)
3 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 21/02/05; full list of members (9 pages)
14 April 2005Return made up to 21/02/05; full list of members (9 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
14 May 2004Company name changed A.M. proos & sons (darwen) limit ed\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed A.M. proos & sons (darwen) limit ed\certificate issued on 14/05/04 (2 pages)
3 April 2004Return made up to 21/02/04; full list of members (9 pages)
3 April 2004Return made up to 21/02/04; full list of members (9 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 August 2003Full accounts made up to 31 March 2002 (11 pages)
5 August 2003Full accounts made up to 31 March 2002 (11 pages)
30 May 2003Return made up to 21/02/03; full list of members (9 pages)
30 May 2003Return made up to 21/02/03; full list of members (9 pages)
30 August 2002New director appointed (5 pages)
30 August 2002New director appointed (5 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
23 May 2002New director appointed (5 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (5 pages)
22 May 2002Registered office changed on 22/05/02 from: grimshaw street spring vale road darwen lancashire (1 page)
22 May 2002Registered office changed on 22/05/02 from: grimshaw street spring vale road darwen lancashire (1 page)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 21/02/01; full list of members (7 pages)
27 March 2001Return made up to 21/02/01; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
22 March 2000Return made up to 21/02/00; full list of members (7 pages)
22 March 2000Return made up to 21/02/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 21/02/99; full list of members (7 pages)
25 February 1999Return made up to 21/02/99; full list of members (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 February 1998Return made up to 21/02/98; full list of members (9 pages)
27 February 1998Return made up to 21/02/98; full list of members (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 March 1997Return made up to 21/02/97; full list of members (9 pages)
5 March 1997Return made up to 21/02/97; full list of members (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 March 1996Return made up to 21/02/96; full list of members (9 pages)
2 March 1996Return made up to 21/02/96; full list of members (9 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
3 March 1995Return made up to 21/02/95; full list of members
  • 363(287) ‐ Registered office changed on 03/03/95
(12 pages)
3 March 1995Return made up to 21/02/95; full list of members
  • 363(287) ‐ Registered office changed on 03/03/95
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
8 October 1990Company name changed\certificate issued on 08/10/90 (2 pages)
8 October 1990Company name changed\certificate issued on 08/10/90 (2 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
29 June 1984Accounts made up to 31 March 1982 (8 pages)
29 June 1984Accounts made up to 31 March 1982 (8 pages)
4 October 1982Accounts made up to 31 March 1981 (7 pages)
4 October 1982Accounts made up to 31 March 1981 (7 pages)
6 July 1981Accounts made up to 31 March 1980 (7 pages)
6 July 1981Accounts made up to 31 March 1980 (7 pages)
25 March 1980Resolution passed on (1 page)
25 March 1980Resolution passed on (1 page)
22 March 1972Certificate of incorporation (1 page)
22 March 1972Incorporation (13 pages)
22 March 1972Certificate of incorporation (1 page)
22 March 1972Incorporation (13 pages)