Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary Name | Percy John Osborne Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Lister House 3rd Floor Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Percy John Osborne Edwards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House 3rd Floor Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Peter Nigel Robinson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Silverdale Avenue Shadwell Leeds West Yorkshire LS17 8SZ |
Secretary Name | Mr Peter Nigel Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 22 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Silverdale Avenue Shadwell Leeds West Yorkshire LS17 8SZ |
Secretary Name | John Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | Stonebank Shirbutt Lane Hessay York North Yorkshire YO26 8JT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | 4itrecruitment.co.uk |
---|---|
Telephone | 0113 2348111 |
Telephone region | Leeds |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
200 at £0.5 | 4 I T (Holdings) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £373,893 |
Cash | £20,918 |
Current Liabilities | £865,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc invoice finance (UK) limited as more particularly described in schedule 1 to the legal assignment of contract monies ("the contract") and includes any discounting allowance as defined in and due under the contract, the benefit of all other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance ("the contract monies"). Outstanding |
16 October 2008 | Delivered on: 30 October 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Flosting charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking of the company and all assets the company's stock in trade and it's uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights see image for full details. Outstanding |
16 October 2008 | Delivered on: 30 October 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchase debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement see image for full details. Outstanding |
16 October 2008 | Delivered on: 25 October 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 September 2002 | Delivered on: 10 September 2002 Satisfied on: 27 November 2008 Persons entitled: Venture Finance 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. See the mortgage charge document for full details. Fully Satisfied |
19 July 2001 | Delivered on: 26 July 2001 Satisfied on: 15 November 2002 Persons entitled: Venture Finance PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee whether arising under any agreement for the factoring or discounting of debts between the company and the security holder for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.. See the mortgage charge document for full details. Fully Satisfied |
13 April 2000 | Delivered on: 18 April 2000 Satisfied on: 23 August 2001 Persons entitled: Osborne Best Commercial Finance Limited Classification: Fixed charge on receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed equiitable charge all receivables and related rights the subject of an agreement for the purchase of receivables which fail to vest effectively and absolutely. All other amounts now owing or becoming due to the company. See the mortgage charge document for full details. Fully Satisfied |
12 February 1999 | Delivered on: 22 February 1999 Satisfied on: 5 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
7 July 2023 | Director's details changed for Esther Procter Edwards on 7 July 2023 (2 pages) |
7 July 2023 | Director's details changed for Percy John Osborne Edwards on 7 July 2023 (2 pages) |
2 November 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
7 April 2022 | Satisfaction of charge 7 in full (1 page) |
7 April 2022 | Satisfaction of charge 8 in full (2 pages) |
7 April 2022 | Satisfaction of charge 5 in full (1 page) |
7 April 2022 | Satisfaction of charge 6 in full (1 page) |
24 January 2022 | Registration of charge 036155950009, created on 21 January 2022 (13 pages) |
18 November 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
18 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 November 2018 | Second filing of Confirmation Statement dated 14/08/2016 (7 pages) |
23 October 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
1 August 2017 | Change of details for 4It Recruitment Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for 4It Recruitment Limited as a person with significant control on 1 August 2017 (2 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates
|
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
29 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
23 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 August 2012 | Secretary's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Director's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Esther Procter Edwards on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Director's details changed for Esther Procter Edwards on 14 August 2012 (2 pages) |
23 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 August 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Director's details changed for Esther Procter Edwards on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Esther Procter Edwards on 14 August 2010 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Percy John Osborne Edwards on 14 August 2010 (3 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Percy John Osborne Edwards on 14 August 2010 (3 pages) |
16 August 2010 | Secretary's details changed for Percy John Osborne Edwards on 14 August 2010 (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Secretary's details changed for Percy John Osborne Edwards on 14 August 2010 (2 pages) |
12 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 October 2009 | Return made up to 14/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 April 2009 | Director appointed percy john osborne edwards (2 pages) |
30 April 2009 | Director appointed percy john osborne edwards (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 November 2008 | Appointment terminated director peter robinson (1 page) |
6 November 2008 | Secretary appointed percy john osborne edwards (2 pages) |
6 November 2008 | Appointment terminated secretary john stones (1 page) |
6 November 2008 | Appointment terminated secretary john stones (1 page) |
6 November 2008 | Secretary appointed percy john osborne edwards (2 pages) |
6 November 2008 | Appointment terminated director peter robinson (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 October 2008 | Memorandum and Articles of Association (8 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Memorandum and Articles of Association (8 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from suite 1A unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from suite 1A unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
20 August 2008 | Secretary's change of particulars / john stones / 14/10/2007 (1 page) |
20 August 2008 | Secretary's change of particulars / john stones / 14/10/2007 (1 page) |
28 January 2008 | Accounts for a small company made up to 30 September 2007 (12 pages) |
28 January 2008 | Accounts for a small company made up to 30 September 2007 (12 pages) |
6 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
27 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
27 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
6 September 2006 | Return made up to 14/08/06; full list of members
|
6 September 2006 | Return made up to 14/08/06; full list of members
|
26 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members
|
24 August 2005 | Return made up to 14/08/05; full list of members
|
26 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
26 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members
|
2 September 2004 | Return made up to 14/08/04; full list of members
|
5 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 September 2003 | Return made up to 14/08/03; full list of members
|
3 September 2003 | Return made up to 14/08/03; full list of members
|
6 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Particulars of mortgage/charge (5 pages) |
10 September 2002 | Particulars of mortgage/charge (5 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members
|
27 August 2002 | Return made up to 14/08/02; full list of members
|
15 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
15 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | S-div 06/11/01 (1 page) |
15 November 2001 | S-div 06/11/01 (1 page) |
15 November 2001 | Resolutions
|
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members
|
17 August 2001 | Return made up to 14/08/01; full list of members
|
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members
|
17 August 2000 | Return made up to 14/08/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 August 1999 | Return made up to 14/08/99; full list of members
|
17 August 1999 | Return made up to 14/08/99; full list of members
|
21 June 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
21 June 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1998 | Memorandum and Articles of Association (12 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
20 December 1998 | Memorandum and Articles of Association (12 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Company name changed styleset LIMITED\certificate issued on 25/09/98 (2 pages) |
24 September 1998 | Company name changed styleset LIMITED\certificate issued on 25/09/98 (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
11 September 1998 | Memorandum and Articles of Association (5 pages) |
11 September 1998 | Memorandum and Articles of Association (5 pages) |
28 August 1998 | £ nc 100/500000 19/08/98 (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | £ nc 100/500000 19/08/98 (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
14 August 1998 | Incorporation (15 pages) |
14 August 1998 | Incorporation (15 pages) |