Company NameSpiralite Holdings Limited
Company StatusDissolved
Company Number07362483
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Reimell Ragnauth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Choumert Road
London
SE15 4AB
Director NameMr Mark James Brampton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(2 years, 2 months after company formation)
Appointment Duration6 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square Floor 8
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Mario Berti
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(4 years after company formation)
Appointment Duration4 years, 1 month (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House 105 St. Stephens Road
Canterbury
Kent
CT2 7JT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(6 years, 1 month after company formation)
Appointment Duration2 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctopus Investments 33 Holborn
London
EC1N 2HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall Hall Lane
Colston Bassett
Nottingham
Nottinghamshire
NG12 3FB
Director NameMr Peter John Dudley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hackamore
Thundersley
Essex
SS7 3DU
Director NameMr Peter James Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Pickhurst Park
Bromley
Kent
BR2 0TW
Director NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Circus
Bath
BA1 2EW
Secretary NameMichael Morrison
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Paul Edwin Brampton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Eurocourt Oliver Close
West Thurrock
RM20 3EE
Director NameMr Stephen Robert Deighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Eurocourt Oliver Close
West Thurrock
RM20 3EE
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(4 years after company formation)
Appointment Duration2 years (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN

Contact

Websitespiralite.co.uk
Email address[email protected]
Telephone01375 855136
Telephone regionGrays Thurrock

Location

Registered AddressCentral Square Floor 8
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

20.3k at £1Mark Brampton
9.09%
Ordinary
20.3k at £1Reimell Ragnauth
9.09%
Ordinary
17.2k at £1Reimell Ragnauth
7.73%
Ordinary B
10.7k at £1Duncan Moss
4.81%
Ordinary
103.4k at £0.1Octopus Eclipse Vct PLC
4.63%
Ordinary A
7k at £1Peter Dudley
3.13%
Ordinary
7k at £1Peter Merrien
3.13%
Ordinary
6k at £1Paul Brampton
2.69%
Ordinary
6k at £1Stephen Deighton
2.69%
Ordinary
54.9k at £0.1Octopus Administration Services LTD
2.46%
Ordinary A
4.7k at £1Octopus Administration Services LTD
2.10%
Ordinary B
36k at £1Mark Brampton
16.14%
Ordinary B
30.5k at £1Peter Dudley
13.69%
Ordinary B
30.5k at £1Peter Merrien
13.69%
Ordinary B
3.4k at £1Paul Brampton
1.52%
Ordinary B
3.4k at £1Stephen Deighton
1.52%
Ordinary B
16.2k at £0.1Mario Berti
0.72%
Ordinary A
9.7k at £0.1Guy Myles
0.43%
Ordinary A
9.7k at £0.1Simon Rogerson
0.43%
Ordinary A
6.5k at £0.1Chris Hulatt
0.29%
Ordinary A

Financials

Year2014
Turnover£8,175,884
Gross Profit£1,401,981
Net Worth-£4,408,361
Current Liabilities£4,089,903

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

30 March 2017Delivered on: 5 April 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: A number of patents, including UK (publication no. GB2443734B), eurasia (publication no. EA018837B1) and indonesia (publication no. W00200900794). for more details of the patents, trademarks and domain names please refer to the instrument.
Outstanding
4 October 2016Delivered on: 11 October 2016
Persons entitled: Octopus Administrative Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2016Delivered on: 6 April 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 July 2015Delivered on: 13 July 2015
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 15 April 2014
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
2 November 2012Delivered on: 3 November 2012
Satisfied on: 30 September 2014
Persons entitled: Bride Parks Industrial Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and duncan moss 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.
Fully Satisfied
18 August 2011Delivered on: 19 August 2011
Satisfied on: 3 November 2012
Persons entitled: Bride Parks Industrial Limited as Security Trustee

Classification: Debenture
Secured details: £1,600,000 and all other monies due or to become due.
Particulars: Fixed charge all real property, receivables, intellectual property rights. Floating charge over undertaking and assets.
Fully Satisfied

Filing History

6 November 2018Final Gazette dissolved following liquidation (1 page)
6 August 2018Notice of move from Administration to Dissolution (19 pages)
5 March 2018Administrator's progress report (21 pages)
17 September 2017Statement of affairs with form AM02SOA (8 pages)
17 September 2017Statement of affairs with form AM02SOA (8 pages)
7 September 2017Registered office address changed from Unit 10 Eurocourt Oliver Close West Thurrock RM20 3EE to Central Square Floor 8 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from Unit 10 Eurocourt Oliver Close West Thurrock RM20 3EE to Central Square Floor 8 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (2 pages)
6 September 2017Notice of deemed approval of proposals (3 pages)
6 September 2017Notice of deemed approval of proposals (3 pages)
25 August 2017Statement of administrator's proposal (30 pages)
25 August 2017Statement of administrator's proposal (30 pages)
15 August 2017Appointment of an administrator (3 pages)
15 August 2017Appointment of an administrator (3 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (24 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (24 pages)
6 April 2017Satisfaction of charge 073624830005 in full (1 page)
6 April 2017Satisfaction of charge 073624830005 in full (1 page)
5 April 2017Registration of charge 073624830007, created on 30 March 2017 (73 pages)
5 April 2017Registration of charge 073624830007, created on 30 March 2017 (73 pages)
1 February 2017Satisfaction of charge 073624830004 in full (1 page)
1 February 2017Satisfaction of charge 073624830004 in full (1 page)
22 December 2016Second filing of the annual return made up to 1 September 2015 (26 pages)
22 December 2016Second filing of the annual return made up to 1 September 2015 (26 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
26 October 201601/09/16 Statement of Capital gbp 222997.9 (9 pages)
26 October 2016Appointment of Mr Robert James Skinner as a director on 18 October 2016 (2 pages)
26 October 201601/09/16 Statement of Capital gbp 222997.9 (9 pages)
26 October 2016Appointment of Mr Robert James Skinner as a director on 18 October 2016 (2 pages)
25 October 2016Termination of appointment of Jane Elizabeth Vinson as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Jane Elizabeth Vinson as a director on 12 October 2016 (1 page)
11 October 2016Registration of charge 073624830006, created on 4 October 2016 (37 pages)
11 October 2016Registration of charge 073624830006, created on 4 October 2016 (37 pages)
30 September 2016Satisfaction of charge 073624830003 in full (1 page)
30 September 2016Satisfaction of charge 073624830003 in full (1 page)
11 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
6 April 2016Registration of charge 073624830005, created on 5 April 2016 (53 pages)
6 April 2016Registration of charge 073624830005, created on 5 April 2016 (53 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 222,997.9
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2016
(9 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 222,997.9
(8 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 222,997.9
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2016
(9 pages)
13 July 2015Registration of charge 073624830004, created on 7 July 2015 (37 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Registration of charge 073624830004, created on 7 July 2015 (37 pages)
13 July 2015Registration of charge 073624830004, created on 7 July 2015 (37 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Particulars of variation of rights attached to shares (2 pages)
13 July 2015Particulars of variation of rights attached to shares (2 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders (10 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders (10 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders (10 pages)
7 October 2014Purchase of own shares. (3 pages)
7 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div shares & art 7.1.2 &7.1.3 be disapplied 29/09/2014
(54 pages)
7 October 2014Resolutions
  • RES13 ‐ Sub-div shares & art 7.1.2 &7.1.3 be disapplied 29/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
7 October 2014Change of share class name or designation (2 pages)
7 October 2014Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 222,997.9
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 394,827.90
(4 pages)
7 October 2014Sub-division of shares on 29 September 2014 (5 pages)
7 October 2014Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 222,997.9
(4 pages)
7 October 2014Particulars of variation of rights attached to shares (2 pages)
7 October 2014Particulars of variation of rights attached to shares (2 pages)
7 October 2014Change of share class name or designation (2 pages)
7 October 2014Sub-division of shares on 29 September 2014 (5 pages)
7 October 2014Purchase of own shares. (3 pages)
7 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 394,827.90
(4 pages)
1 October 2014Appointment of Mr Mario Berti as a director on 29 September 2014 (2 pages)
1 October 2014Appointment of Mr Mario Berti as a director on 29 September 2014 (2 pages)
30 September 2014Termination of appointment of Peter John Dudley as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Robert Deighton as a director on 29 September 2014 (1 page)
30 September 2014Appointment of Ms Jane Elizabeth Vinson as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Ms Jane Elizabeth Vinson as a director on 29 September 2014 (2 pages)
30 September 2014Satisfaction of charge 2 in full (1 page)
30 September 2014Termination of appointment of Peter James Merrien as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Duncan John Bernard Moss as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Paul Edwin Brampton as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Peter James Merrien as a director on 29 September 2014 (1 page)
30 September 2014Satisfaction of charge 2 in full (1 page)
30 September 2014Termination of appointment of Peter John Dudley as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Paul Edwin Brampton as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Robert Deighton as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Duncan John Bernard Moss as a director on 29 September 2014 (1 page)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
28 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
28 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
15 April 2014Registration of charge 073624830003 (17 pages)
15 April 2014Registration of charge 073624830003 (17 pages)
23 January 2014Termination of appointment of Michael Morrison as a director (1 page)
23 January 2014Termination of appointment of Michael Morrison as a secretary (1 page)
23 January 2014Termination of appointment of Michael Morrison as a director (1 page)
23 January 2014Termination of appointment of Michael Morrison as a secretary (1 page)
15 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 375,125
(10 pages)
15 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 375,125
(10 pages)
15 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 375,125
(10 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
16 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
16 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
9 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 375,125.00
(4 pages)
9 November 2012Notice of Restriction on the Company's Articles (2 pages)
9 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 375,025
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 375,125.00
(4 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
9 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 375,025
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 375,125.00
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 375,025
(4 pages)
9 November 2012Notice of Restriction on the Company's Articles (2 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Appointment of Mr Stephen Robert Deighton as a director (2 pages)
6 November 2012Appointment of Mr Mark James Brampton as a director (2 pages)
6 November 2012Appointment of Mr Paul Edwin Brampton as a director (2 pages)
6 November 2012Appointment of Mr Paul Edwin Brampton as a director (2 pages)
6 November 2012Appointment of Mr Mark James Brampton as a director (2 pages)
6 November 2012Appointment of Mr Stephen Robert Deighton as a director (2 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
7 December 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
7 December 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
7 September 2011Notice of Restriction on the Company's Articles (2 pages)
7 September 2011Notice of Restriction on the Company's Articles (2 pages)
6 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 300,100
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 300,100
(4 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Appointment of Peter Merrien as a director (3 pages)
14 September 2010Appointment of Mr Michael John Morrison as a director (3 pages)
14 September 2010Appointment of Michael Morrison as a secretary (2 pages)
14 September 2010Appointment of Mr Duncan John Bernard Moss as a director (3 pages)
14 September 2010Appointment of Mr Michael John Morrison as a director (3 pages)
14 September 2010Appointment of Michael Morrison as a secretary (2 pages)
14 September 2010Appointment of Reimell Ragnauth as a director (2 pages)
14 September 2010Appointment of Peter Dudley as a director (3 pages)
14 September 2010Appointment of Mr Duncan John Bernard Moss as a director (3 pages)
14 September 2010Appointment of Peter Dudley as a director (3 pages)
14 September 2010Appointment of Reimell Ragnauth as a director (2 pages)
14 September 2010Appointment of Peter Merrien as a director (3 pages)
13 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 99
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 99
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 99
(4 pages)
7 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)