Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(22 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr William Marsh Good |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hermitage Road Edgbaston Birmingham West Midlands B15 3UP |
Secretary Name | Timothy Akers Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 December 2001) |
Role | Solicitor |
Correspondence Address | 6 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8ST |
Director Name | Michael Gerard Austwick Daly |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sagar Fold Oakenclough Road, Bleasdale Preston Lancashire PR3 1UU |
Director Name | Peter Anthony Janus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2007) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | North Nook North Nook Lane Goosnargh Preston Lancashire PR3 2EW |
Secretary Name | Mr William Marsh Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hermitage Road Edgbaston Birmingham West Midlands B15 3UP |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.marshalls.co.uk/commercial |
---|---|
Telephone | 0845 3093131 |
Telephone region | Unknown |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
11 December 2006 | Delivered on: 15 December 2006 Persons entitled: William Marsh Good and Joanna Margaret Good Classification: Debenture 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: Fixed and floating charge over the entire undertaking and assets of the company as more particularly specified in the charge document. Outstanding |
---|---|
14 December 2001 | Delivered on: 21 December 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture. 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. Outstanding |
14 December 2001 | Delivered on: 21 December 2001 Persons entitled: Pertemps Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
14 December 2001 | Delivered on: 21 December 2001 Persons entitled: Pertemps Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield Yorkshire HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
28 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary ian burrell (1 page) |
9 July 2008 | Appointment terminated secretary ian burrell (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 April 2008 | Secretary appointed mr ian david burrell (1 page) |
9 April 2008 | Secretary appointed mr ian david burrell (1 page) |
8 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
8 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
11 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | New director appointed (4 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Nc inc already adjusted 05/02/07 (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
1 March 2007 | New director appointed (4 pages) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (4 pages) |
1 March 2007 | New director appointed (4 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: samlesbury mill goosefoot lane samlesbury bottoms preston lancashire PR5 0RN (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
1 March 2007 | Ad 05/02/07--------- £ si 762896@1=762896 £ ic 134048/896944 (2 pages) |
1 March 2007 | Nc inc already adjusted 05/02/07 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: samlesbury mill goosefoot lane samlesbury bottoms preston lancashire PR5 0RN (1 page) |
1 March 2007 | Ad 05/02/07--------- £ si 762896@1=762896 £ ic 134048/896944 (2 pages) |
28 February 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 February 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
8 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
29 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (9 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (9 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Ad 14/12/01--------- £ si 84048@1=84048 £ ic 50000/134048 (2 pages) |
20 December 2001 | Ad 14/12/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: queensville house 49 queensville stafford staffordshire ST17 4NL (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Ad 14/12/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: queensville house 49 queensville stafford staffordshire ST17 4NL (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Ad 14/12/01--------- £ si 84048@1=84048 £ ic 50000/134048 (2 pages) |
20 December 2001 | £ nc 1000/134048 14/12/01 (1 page) |
20 December 2001 | £ nc 1000/134048 14/12/01 (1 page) |
20 December 2001 | Secretary resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 2ND floor rm company services LIMITED, 80 great eastern street london EC2A 3RX (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 2ND floor rm company services LIMITED, 80 great eastern street london EC2A 3RX (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
10 October 2001 | Company name changed vivicentro LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed vivicentro LIMITED\certificate issued on 10/10/01 (2 pages) |
24 August 2001 | Incorporation (20 pages) |
24 August 2001 | Incorporation (20 pages) |