Company NameJohn Boyd Associates Limited
Company StatusActive
Company Number02354890
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Previous NamesThrivebase Limited and T.I.E.S. (Design) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul Cockrill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(11 years after company formation)
Appointment Duration24 years, 1 month
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Evolution Business Park
Wynyard
Billingham
Teesside
TS22 5TB
Secretary NameMr Paul Cockrill
NationalityBritish
StatusCurrent
Appointed01 August 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Evolution Business Park
Wynyard
Billingham
Teesside
TS22 5TB
Director NameMr Simon Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2010(21 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Evolution Business Park
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMr Russell Holmes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(26 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Evolution Business Park
Wynyard
Billingham
Teesside
TS22 5TB
Director NameJohn Boyd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 July 2011)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Director NameNan Boyd
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address6 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Secretary NameNan Boyd
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address6 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Director NameMr Peter Hugh Pilot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years after company formation)
Appointment Duration21 years (resigned 04 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Evolution Business Park
Wynyard
Billingham
Teesside
TS22 5TB

Contact

Websitejbaengineering.com
Email address[email protected]
Telephone01740 665730
Telephone regionSedgefield

Location

Registered Address17 Evolution Business Park
Wynyard
Billingham
Teesside
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

45.6k at £1Hugh Pilot
50.67%
Ordinary
4.5k at £1Russell Holmes
5.00%
Ordinary
22.8k at £1Paul Cockrill
25.33%
Ordinary
17.1k at £1Simon Jones
19.00%
Ordinary

Financials

Year2014
Net Worth£1,682,188
Cash£668,738
Current Liabilities£925,844

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

3 May 2017Delivered on: 5 May 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 September 2011Delivered on: 6 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 14 evolution wynyard business park by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2009Delivered on: 29 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a office unit 17, evolution, wynyard park, stockton on tees by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2002Delivered on: 1 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a part of the grange business centre belasis avenue billingham stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2000Delivered on: 5 September 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.
Outstanding

Filing History

2 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 14,800
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
12 December 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
11 September 2023Termination of appointment of Simon Jones as a director on 29 August 2023 (1 page)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
19 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Peter Hugh Pilot as a director on 4 April 2021 (1 page)
15 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
18 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
11 September 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
12 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
8 June 2018Cancellation of shares. Statement of capital on 4 May 2018
  • GBP 59,204
(6 pages)
8 June 2018Purchase of own shares. (3 pages)
23 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
23 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 May 2017Registration of charge 023548900005, created on 3 May 2017 (9 pages)
5 May 2017Registration of charge 023548900005, created on 3 May 2017 (9 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90,000
(6 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90,000
(6 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90,000
(6 pages)
9 September 2015Director's details changed for Mr Paul Cockrill on 1 April 2015 (2 pages)
9 September 2015Director's details changed for Mr Peter Hugh Pilot on 1 April 2015 (2 pages)
9 September 2015Director's details changed for Mr Peter Hugh Pilot on 1 April 2015 (2 pages)
9 September 2015Appointment of Mr Russell Holmes as a director on 1 May 2015 (2 pages)
9 September 2015Director's details changed for Mr Paul Cockrill on 1 April 2015 (2 pages)
9 September 2015Appointment of Mr Russell Holmes as a director on 1 May 2015 (2 pages)
9 September 2015Secretary's details changed for Mr Paul Cockrill on 1 April 2015 (1 page)
9 September 2015Appointment of Mr Russell Holmes as a director on 1 May 2015 (2 pages)
9 September 2015Secretary's details changed for Mr Paul Cockrill on 1 April 2015 (1 page)
9 September 2015Secretary's details changed for Mr Paul Cockrill on 1 April 2015 (1 page)
9 September 2015Director's details changed for Mr Paul Cockrill on 1 April 2015 (2 pages)
9 September 2015Director's details changed for Mr Peter Hugh Pilot on 1 April 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 90,000
(6 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 90,000
(6 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 90,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 90,000
(6 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 90,000
(6 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 90,000
(6 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Mr Paul Cockrill on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Paul Cockrill on 3 September 2011 (2 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Mr Paul Cockrill on 3 September 2011 (2 pages)
20 July 2011Termination of appointment of John Boyd as a director (1 page)
20 July 2011Termination of appointment of John Boyd as a director (1 page)
8 July 2011Appointment of Mr Simon Jones as a director (2 pages)
8 July 2011Appointment of Mr Simon Jones as a director (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
8 September 2010Secretary's details changed for Paul Cockrill on 1 June 2010 (2 pages)
8 September 2010Secretary's details changed for Paul Cockrill on 1 June 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
8 September 2010Secretary's details changed for Paul Cockrill on 1 June 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Mr Peter Hugh Pilot on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Peter Hugh Pilot on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Paul Cockrill on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Paul Cockrill on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Paul Cockrill on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Peter Hugh Pilot on 1 June 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 February 2010Registered office address changed from the Grange Business Centre Belasis Avenue Billingham TS23 1LG on 18 February 2010 (1 page)
18 February 2010Registered office address changed from the Grange Business Centre Belasis Avenue Billingham TS23 1LG on 18 February 2010 (1 page)
3 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2009Purchase of own shares. (2 pages)
3 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2009Purchase of own shares. (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 September 2008Director's change of particulars / peter pilot / 01/09/2008 (2 pages)
5 September 2008Director's change of particulars / peter pilot / 01/09/2008 (2 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 September 2006Return made up to 07/09/06; full list of members (8 pages)
29 September 2006Return made up to 07/09/06; full list of members (8 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
13 September 2005Return made up to 07/09/05; full list of members (8 pages)
13 September 2005Return made up to 07/09/05; full list of members (8 pages)
5 November 2004£ sr 107500@1 22/07/04 (2 pages)
5 November 2004£ sr 107500@1 22/07/04 (2 pages)
5 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2004Accounts for a small company made up to 30 April 2004 (8 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (8 pages)
22 September 2004Return made up to 07/09/04; full list of members (8 pages)
22 September 2004Return made up to 07/09/04; full list of members (8 pages)
13 November 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
22 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
11 November 2002£ ic 340000/280000 03/10/02 £ sr 60000@1=60000 (1 page)
11 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2002£ ic 340000/280000 03/10/02 £ sr 60000@1=60000 (1 page)
6 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
6 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
18 September 2002Return made up to 07/09/02; full list of members (8 pages)
18 September 2002Return made up to 07/09/02; full list of members (8 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
3 November 2001£ ic 400000/340000 20/09/01 £ sr 60000@1=60000 (1 page)
3 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2001£ ic 400000/340000 20/09/01 £ sr 60000@1=60000 (1 page)
24 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Nc inc already adjusted 25/05/99 (1 page)
10 October 2000Nc inc already adjusted 25/05/99 (1 page)
27 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
17 April 2000Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
17 April 2000Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
22 October 1999Return made up to 07/09/99; full list of members (6 pages)
22 October 1999Return made up to 07/09/99; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
9 September 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
17 June 1999Ad 25/05/99--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
17 June 1999Ad 25/05/99--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
4 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1999Nc inc already adjusted 25/05/99 (1 page)
4 June 1999Resolutions
  • RES ‐
(2 pages)
26 October 1998Full accounts made up to 30 April 1998 (5 pages)
26 October 1998Full accounts made up to 30 April 1998 (5 pages)
15 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1997Return made up to 07/09/97; full list of members (6 pages)
2 November 1997Return made up to 07/09/97; full list of members (6 pages)
11 September 1997Full accounts made up to 30 April 1997 (5 pages)
10 September 1996Full accounts made up to 30 April 1996 (5 pages)
10 September 1996Full accounts made up to 30 April 1996 (5 pages)
8 September 1996Return made up to 07/09/96; full list of members (6 pages)
8 September 1996Return made up to 07/09/96; full list of members (6 pages)
1 December 1995Return made up to 07/09/95; no change of members (4 pages)
24 August 1995Full accounts made up to 30 April 1995 (5 pages)
24 August 1995Full accounts made up to 30 April 1995 (5 pages)
30 January 1995Full accounts made up to 30 April 1994 (2 pages)
30 September 1994Return made up to 07/09/94; no change of members (4 pages)
8 December 1993Return made up to 07/09/93; full list of members (6 pages)
29 November 1993Full accounts made up to 30 April 1993 (1 page)
11 December 1992Return made up to 07/09/92; no change of members (4 pages)
27 August 1992Full accounts made up to 30 April 1992 (2 pages)
8 October 1991Return made up to 07/09/91; no change of members (4 pages)
13 September 1991Full accounts made up to 30 April 1991 (2 pages)
11 September 1990Return made up to 07/09/90; full list of members (4 pages)
10 September 1990Full accounts made up to 31 March 1990 (2 pages)
10 August 1990Accounting reference date extended from 31/03 to 30/04 (1 page)
19 March 1990New director appointed (2 pages)
19 March 1990Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1989Memorandum and Articles of Association (12 pages)
15 November 1989Company name changed\certificate issued on 15/11/89 (2 pages)
18 April 1989Memorandum and Articles of Association (7 pages)
7 April 1989Registered office changed on 07/04/89 from: 2 baches street london N1 6UB (1 page)
7 April 1989Secretary resigned;new secretary appointed (5 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
3 April 1989Resolutions
  • RES ‐
(7 pages)
31 March 1989Resolutions
  • RES ‐
(1 page)
31 March 1989Nc inc already adjusted (1 page)
3 March 1989Incorporation (9 pages)