Company NameReward Finance Group Limited
Company StatusActive
Company Number07385919
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Previous NamesReward Capital Limited and Reward Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMr David Alan Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Timothy Paul Stafford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Nicholas Stephen Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMrs Gemma Louise Wright
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(7 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Steven David Noble
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMrs Emma Cockerham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Secretary NameMr Andrew Taylor
StatusCurrent
Appointed27 March 2024(13 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Secretary NameMrs Nicola Claire Wood
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameMr Andrew Michael Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2014)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMrs Karen Louise Nordier
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed06 May 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2019)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameMr Thomas More Flannery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Secretary NameMr Daniel James Smith
StatusResigned
Appointed01 July 2016(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2020)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameMr Hendrik Frederik Prinsloo
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed25 September 2019(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 3991 Tygervalley
7536
Cape Town
South Africa
Secretary NameMrs Emma Cockerham
StatusResigned
Appointed28 October 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2024)
RoleCompany Director
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL

Location

Registered Address1st Floor
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

700 at £0.01Tradegro Sarl
70.00%
Ordinary A
300 at £0.01Tradegro Sarl
30.00%
Ordinary B

Financials

Year2014
Turnover£3,039,000
Net Worth£605,000
Cash£3,000
Current Liabilities£236,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

26 April 2023Delivered on: 27 April 2023
Persons entitled: Firstrand Bank Limited (London Branch)

Classification: A registered charge
Outstanding
26 April 2023Delivered on: 27 April 2023
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Outstanding
26 April 2023Delivered on: 27 April 2023
Persons entitled: Industrial Efficiency Ii Limited

Classification: A registered charge
Outstanding
15 March 2023Delivered on: 17 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 September 2021Delivered on: 11 October 2021
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Outstanding
24 September 2021Delivered on: 11 October 2021
Persons entitled: Industrial Efficiency Ii Limited

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 17 November 2017
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2017Delivered on: 22 August 2017
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 October 2023Registration of charge 073859190009, created on 29 September 2023 (30 pages)
27 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
13 September 2023Full accounts made up to 28 February 2023 (26 pages)
14 August 2023Registered office address changed from Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom to 1st Floor 12 King Street Leeds LS1 2HL on 14 August 2023 (1 page)
1 June 2023Appointment of Mrs Emma Cockerham as a director on 31 May 2023 (2 pages)
1 June 2023Termination of appointment of Thomas More Flannery as a director on 31 May 2023 (1 page)
27 April 2023Registration of charge 073859190006, created on 26 April 2023 (28 pages)
27 April 2023Registration of charge 073859190007, created on 26 April 2023 (29 pages)
27 April 2023Registration of charge 073859190008, created on 26 April 2023 (32 pages)
17 March 2023Registration of charge 073859190005, created on 15 March 2023 (23 pages)
21 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2023Statement of capital on 21 February 2023
  • GBP 10,000,010
(5 pages)
21 February 2023Statement by Directors (2 pages)
21 February 2023Solvency Statement dated 19/02/23 (2 pages)
16 November 2022Memorandum and Articles of Association (3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
22 July 2022Satisfaction of charge 073859190004 in full (1 page)
22 July 2022Satisfaction of charge 073859190003 in full (1 page)
22 July 2022Satisfaction of charge 073859190002 in full (1 page)
22 July 2022Satisfaction of charge 073859190001 in full (1 page)
23 June 2022Group of companies' accounts made up to 28 February 2022 (43 pages)
10 May 2022Second filing of Confirmation Statement dated 23 September 2021 (3 pages)
11 October 2021Registration of charge 073859190004, created on 24 September 2021 (37 pages)
11 October 2021Registration of charge 073859190003, created on 24 September 2021 (37 pages)
24 September 202123/09/21 Statement of Capital gbp 19000010.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/05/2022.
(6 pages)
10 June 2021Group of companies' accounts made up to 28 February 2021 (42 pages)
23 March 2021Memorandum and Articles of Association (18 pages)
22 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2021Particulars of variation of rights attached to shares (2 pages)
22 March 2021Change of share class name or designation (2 pages)
16 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 19,000,010
(4 pages)
22 December 2020Change of details for Reward Investments (No 2) Ltd as a person with significant control on 30 June 2020 (2 pages)
28 October 2020Termination of appointment of Daniel James Smith as a secretary on 28 October 2020 (1 page)
28 October 2020Appointment of Mrs Emma Cockerham as a secretary on 28 October 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (6 pages)
21 August 2020Group of companies' accounts made up to 29 February 2020 (42 pages)
16 August 2020Particulars of variation of rights attached to shares (3 pages)
29 June 2020Termination of appointment of Hendrik Frederik Prinsloo as a director on 29 June 2020 (1 page)
23 April 2020Memorandum and Articles of Association (18 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 April 2020Appointment of Mr Steven David Noble as a director on 22 April 2020 (2 pages)
20 April 2020Change of share class name or designation (2 pages)
1 October 2019Appointment of Mr Hendrik Frederik Prinsloo as a director on 25 September 2019 (2 pages)
1 October 2019Termination of appointment of Karen Louise Nordier as a director on 25 September 2019 (1 page)
24 September 2019Confirmation statement made on 23 September 2019 with updates (6 pages)
27 June 2019Resolutions
  • RES13 ‐ Re-share purchase agreement 12/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 June 2019Particulars of variation of rights attached to shares (3 pages)
26 June 2019Change of share class name or designation (2 pages)
14 June 2019Group of companies' accounts made up to 28 February 2019 (38 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (6 pages)
10 July 2018Termination of appointment of Timothy Andrew Vaughan as a director on 10 July 2018 (1 page)
8 June 2018Group of companies' accounts made up to 28 February 2018 (38 pages)
8 May 2018Change of details for Reward Investments (No 2) Ltd as a person with significant control on 5 April 2018 (5 pages)
30 April 2018Particulars of variation of rights attached to shares (3 pages)
27 April 2018Particulars of variation of rights attached to shares (3 pages)
27 April 2018Change of share class name or designation (2 pages)
27 April 2018Change of share class name or designation (2 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan agreement 05/04/2018
(24 pages)
17 November 2017Registration of charge 073859190002, created on 8 November 2017 (17 pages)
17 November 2017Registration of charge 073859190002, created on 8 November 2017 (17 pages)
10 October 2017Appointment of Mrs Gemma Louise Wright as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mrs Gemma Louise Wright as a director on 1 October 2017 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 August 2017Cessation of Truly Alternative Ltd as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Cessation of Truly Alternative Ltd as a person with significant control on 27 April 2017 (2 pages)
29 August 2017Cessation of Truly Alternative Ltd as a person with significant control on 27 April 2017 (2 pages)
22 August 2017Registration of charge 073859190001, created on 18 August 2017 (38 pages)
22 August 2017Registration of charge 073859190001, created on 18 August 2017 (38 pages)
16 August 2017Group of companies' accounts made up to 28 February 2017 (34 pages)
16 August 2017Group of companies' accounts made up to 28 February 2017 (34 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (3 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (3 pages)
20 October 2016Group of companies' accounts made up to 29 February 2016 (36 pages)
20 October 2016Group of companies' accounts made up to 29 February 2016 (36 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
27 July 2016Appointment of Mr Nicholas Stephen Smith as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Nicholas Stephen Smith as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
20 October 2015Registered office address changed from 17-19 York Place Leeds LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 17-19 York Place Leeds LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(7 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(7 pages)
24 September 2015Full accounts made up to 28 February 2015 (16 pages)
24 September 2015Full accounts made up to 28 February 2015 (16 pages)
23 April 2015Appointment of Mr Timothy Paul Stafford as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Timothy Paul Stafford as a director on 23 April 2015 (2 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Particulars of variation of rights attached to shares (3 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 7.00
(5 pages)
23 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 7.00
(5 pages)
23 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10.00
(6 pages)
23 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 March 2015Particulars of variation of rights attached to shares (3 pages)
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10.00
(6 pages)
23 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10.00
(6 pages)
12 March 2015Appointment of Mr David Alan Jones as a director on 28 February 2015 (2 pages)
12 March 2015Appointment of Mr Thomas More Flannery as a director on 28 February 2015 (2 pages)
12 March 2015Appointment of Mr David Alan Jones as a director on 28 February 2015 (2 pages)
12 March 2015Appointment of Mr Thomas More Flannery as a director on 28 February 2015 (2 pages)
6 March 2015Change of name notice (2 pages)
6 March 2015Company name changed reward investments LIMITED\certificate issued on 06/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(4 pages)
6 March 2015Change of name notice (2 pages)
6 March 2015Company name changed reward investments LIMITED\certificate issued on 06/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
8 July 2014Full accounts made up to 28 February 2014 (15 pages)
8 July 2014Full accounts made up to 28 February 2014 (15 pages)
12 May 2014Appointment of Mrs Karen Louise Nordier as a director (2 pages)
12 May 2014Appointment of Mrs Karen Louise Nordier as a director (2 pages)
12 May 2014Termination of appointment of Cornus Moore as a director (1 page)
12 May 2014Termination of appointment of Cornus Moore as a director (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
11 June 2013Full accounts made up to 28 February 2013 (15 pages)
11 June 2013Full accounts made up to 28 February 2013 (15 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Mrs Nicola Claire Wood on 1 October 2012 (1 page)
8 October 2012Secretary's details changed for Mrs Nicola Claire Wood on 1 October 2012 (1 page)
8 October 2012Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Nicola Claire Wood on 1 October 2012 (1 page)
8 October 2012Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2012 (2 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 May 2012Full accounts made up to 29 February 2012 (14 pages)
24 May 2012Full accounts made up to 29 February 2012 (14 pages)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Andrew Ward as a director (1 page)
13 February 2012Termination of appointment of Andrew Ward as a director (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
7 September 2011Company name changed reward capital LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
7 September 2011Company name changed reward capital LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Change of name notice (2 pages)
5 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(1 page)
5 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(1 page)
6 December 2010Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages)
6 December 2010Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages)
23 November 2010Appointment of Andrew Michael Ward as a director (3 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2010Sub-division of shares on 4 November 2010 (5 pages)
23 November 2010Sub-division of shares on 4 November 2010 (5 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 November 2010Appointment of Andrew Michael Ward as a director (3 pages)
23 November 2010Appointment of Cornus Moore as a director (3 pages)
23 November 2010Sub-division of shares on 4 November 2010 (5 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 November 2010Appointment of Cornus Moore as a director (3 pages)
20 October 2010Current accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages)
20 October 2010Current accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)