Company NameLeading Labels Ltd
DirectorsPaul Leslie Davies and Louise Allen
Company StatusLiquidation
Company Number02779812
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Leslie Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Boundary Way
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TE
Director NameMs Louise Allen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(28 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressXl Business Solutions Limited Premier House
Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Richard David Gummery
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration27 years, 11 months (resigned 23 December 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Director NameMr Christopher Charles Lockwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration27 years, 11 months (resigned 23 December 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Secretary NameMr Campbell Gordon Freeman
NationalityBritish
StatusResigned
Appointed30 March 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 05 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 New Farmers Hill
Woodlesford
Leeds
LS26 8PS
Director NameMr Campbell Gordon Freeman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 New Farmers Hill
Woodlesford
Leeds
LS26 8PS
Director NameMr Richard John Donner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(7 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Secretary NameMr Christopher Charles Lockwood
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
York Road Sheriff Hutton
York
North Yorkshire
YO60 6RQ
Director NameAlison Blundell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Director NameMichael John Thornthwaite
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Secretary NameMichael John Thornthwaite
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Director NameMr Paul Richard Gummery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Director NameMrs Andrea Gleed
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2019)
RoleGroup Buying Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleading-labels.com
Telephone01904 782721
Telephone regionYork

Location

Registered AddressXl Business Solutions Limited Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

100k at £1Leading Labels (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,895,999
Gross Profit£5,904,119
Net Worth£3,400,199
Cash£821,435
Current Liabilities£1,056,037

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Charges

4 February 2021Delivered on: 5 February 2021
Persons entitled: Baaj Capital LLP

Classification: A registered charge
Particulars: Trade mark UK00002353867. Trade mark UK00002353870. Trade mark UK00002353871. Trade mark UK00002574286. Trade mark UK00002574288. Trade mark UK00002578603. Trade mark UK00002578606. Trade mark UK00003458741.
Outstanding
8 November 2006Delivered on: 11 November 2006
Persons entitled: National Westminster 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
21 May 1993Delivered on: 24 May 1993
Satisfied on: 16 January 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

1 January 2024Unaudited abridged accounts made up to 31 January 2023 (9 pages)
14 March 2023Unaudited abridged accounts made up to 31 January 2022 (13 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
1 July 2022Accounts for a small company made up to 31 January 2021 (15 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
5 February 2021Registration of charge 027798120003, created on 4 February 2021 (57 pages)
1 February 2021Appointment of Miss Louise Allen as a director on 1 February 2021 (2 pages)
28 January 2021Satisfaction of charge 2 in full (1 page)
27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
26 January 2021Auditor's resignation (1 page)
8 January 2021Group of companies' accounts made up to 31 January 2020 (31 pages)
29 December 2020Termination of appointment of Richard David Gummery as a director on 23 December 2020 (1 page)
29 December 2020Termination of appointment of Christopher Charles Lockwood as a director on 23 December 2020 (1 page)
29 December 2020Termination of appointment of Michael John Thornthwaite as a secretary on 23 December 2020 (1 page)
29 December 2020Termination of appointment of Michael John Thornthwaite as a director on 23 December 2020 (1 page)
24 December 2020Appointment of Mr Paul Leslie Davies as a director on 23 December 2020 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
27 September 2019Group of companies' accounts made up to 31 January 2019 (30 pages)
1 August 2019Termination of appointment of Andrea Gleed as a director on 31 July 2019 (1 page)
23 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
22 January 2019Notification of Leading Labels Retail Limited as a person with significant control on 22 March 2018 (2 pages)
22 January 2019Change of details for Leading Labels Retail Limited as a person with significant control on 4 January 2019 (2 pages)
24 August 2018Group of companies' accounts made up to 31 January 2018 (30 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 January 2018Appointment of Mrs Andrea Gleed as a director on 1 January 2018 (2 pages)
30 September 2017Group of companies' accounts made up to 31 January 2017 (30 pages)
30 September 2017Group of companies' accounts made up to 31 January 2017 (30 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 November 2016Termination of appointment of Alison Blundell as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Alison Blundell as a director on 25 November 2016 (1 page)
14 July 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
14 July 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
2 June 2016Register inspection address has been changed from C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX England to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
2 June 2016Register inspection address has been changed from C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX England to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
1 June 2016Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
1 June 2016Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(5 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(5 pages)
5 August 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
5 August 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(5 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(5 pages)
22 December 2014Termination of appointment of Paul Richard Gummery as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Paul Richard Gummery as a director on 19 December 2014 (1 page)
29 July 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
29 July 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(6 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(6 pages)
4 July 2013Group of companies' accounts made up to 31 January 2013 (32 pages)
4 July 2013Group of companies' accounts made up to 31 January 2013 (32 pages)
4 June 2013Appointment of Mr Paul Richard Gummery as a director (2 pages)
4 June 2013Appointment of Mr Paul Richard Gummery as a director (2 pages)
30 May 2013Termination of appointment of Richard Donner as a director (1 page)
30 May 2013Termination of appointment of Richard Donner as a director (1 page)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
25 June 2012Group of companies' accounts made up to 31 January 2012 (31 pages)
25 June 2012Group of companies' accounts made up to 31 January 2012 (31 pages)
19 January 2012Register(s) moved to registered office address (1 page)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
19 January 2012Register(s) moved to registered office address (1 page)
9 August 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
9 August 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 September 2010Group of companies' accounts made up to 31 January 2010 (31 pages)
17 September 2010Group of companies' accounts made up to 31 January 2010 (31 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Richard John Donner on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Alison Blundell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Alison Blundell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher Charles Lockwood on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Richard John Donner on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Richard David Gummery on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Richard David Gummery on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher Charles Lockwood on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Michael John Thornthwaite on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Michael John Thornthwaite on 26 October 2009 (1 page)
26 October 2009Director's details changed for Michael John Thornthwaite on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Michael John Thornthwaite on 26 October 2009 (1 page)
21 May 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
21 May 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
23 January 2009Return made up to 15/01/09; full list of members (5 pages)
23 January 2009Return made up to 15/01/09; full list of members (5 pages)
10 June 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
10 June 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
1 February 2008Return made up to 15/01/08; full list of members (8 pages)
1 February 2008Return made up to 15/01/08; full list of members (8 pages)
13 November 2007Declaration of assistance for shares acquisition (5 pages)
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 November 2007Declaration of assistance for shares acquisition (5 pages)
3 September 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
3 September 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
21 February 2007Return made up to 15/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Return made up to 15/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2006Declaration of assistance for shares acquisition (5 pages)
28 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2006Declaration of assistance for shares acquisition (5 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
3 July 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
3 July 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
31 January 2006Return made up to 15/01/06; full list of members (8 pages)
31 January 2006Return made up to 15/01/06; full list of members (8 pages)
11 July 2005Group of companies' accounts made up to 31 January 2005 (21 pages)
11 July 2005Group of companies' accounts made up to 31 January 2005 (21 pages)
24 February 2005Return made up to 15/01/05; full list of members (8 pages)
24 February 2005Return made up to 15/01/05; full list of members (8 pages)
1 July 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
1 July 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
27 January 2004Return made up to 15/01/04; full list of members (8 pages)
27 January 2004Return made up to 15/01/04; full list of members (8 pages)
1 December 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
1 December 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
17 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
26 November 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
1 November 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
1 November 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Ad 01/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
14 March 2001Ad 01/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
8 February 2001Return made up to 15/01/01; full list of members (7 pages)
8 February 2001Return made up to 15/01/01; full list of members (7 pages)
17 November 2000Full group accounts made up to 31 January 2000 (20 pages)
17 November 2000Full group accounts made up to 31 January 2000 (20 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
26 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Accounts made up to 31 January 1999 (16 pages)
3 December 1999Accounts made up to 31 January 1999 (16 pages)
17 February 1999Return made up to 15/01/99; no change of members (4 pages)
17 February 1999Return made up to 15/01/99; no change of members (4 pages)
2 December 1998Accounts made up to 31 January 1998 (13 pages)
2 December 1998Accounts made up to 31 January 1998 (13 pages)
15 January 1998Return made up to 15/01/98; no change of members (4 pages)
15 January 1998Return made up to 15/01/98; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
15 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
5 February 1997Return made up to 15/01/97; full list of members (6 pages)
5 February 1997Return made up to 15/01/97; full list of members (6 pages)
16 September 1996Accounts made up to 31 January 1996 (6 pages)
16 September 1996Accounts made up to 31 January 1996 (6 pages)
19 October 1995Company name changed the clothes warehouse LIMITED\certificate issued on 20/10/95 (6 pages)
19 October 1995Company name changed the clothes warehouse LIMITED\certificate issued on 20/10/95 (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 July 1993Memorandum and Articles of Association (14 pages)
12 July 1993Memorandum and Articles of Association (14 pages)
19 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1993Director resigned;new director appointed (2 pages)
11 March 1993Director resigned;new director appointed (2 pages)
15 January 1993Incorporation (9 pages)
15 January 1993Incorporation (9 pages)