AL HAJ PAKISTAN EXPLORATION LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Cessation of Al Haj Pakistan Holdings B.V. as a person with significant control on 2024-12-09

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Notification of Taj Mohammad Afridi as a person with significant control on 2019-03-27

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / PREMIER OIL PAKISTAN HOLDINGS B.V. / 10/05/2019

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED PREMIER OIL PAKISTAN EXPLORATION LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/191 April 2019 25/03/19 STATEMENT OF CAPITAL USD 78349542 25/03/19 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MEHRAN MIRZA

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 23 LOWER BELGRAVE STREET LONDON SW1W 0NR

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR HAMMAD AFRIDI

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR TAJ MOHAMMAD AFRIDI

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL ROSE

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL USD 101

View Document

25/03/1925 March 2019 SOLVENCY STATEMENT DATED 25/03/19

View Document

25/03/1925 March 2019 REDUCE ISSUED CAPITAL 25/03/2019

View Document

25/03/1925 March 2019 STATEMENT BY DIRECTORS

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

09/12/149 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/149 December 2014 ADOPT ARTICLES 27/11/2014

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 COMPANY NAME CHANGED PKP EXPLORATION LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

06/02/146 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR MEHRAN INAYAT MIRZA

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHIDA

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MRS HEATHER KAWAN

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MRS HEATHER KAWAN

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER GARRATT

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MS JULIE VICKERS

View Document

18/11/0918 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ZAFFAR CHIDA / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES LOCKETT / 13/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY LODGE / 13/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER DIANE GARRATT / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ZAFFAR CHIDA / 13/10/2009

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

24/07/0924 July 2009 SECRETARY'S CHANGE OF PARTICULARS ROBERT ANDREW ALLAN LOGGED FORM

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ALLAN

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANDREW GEOFFREY LODGE

View Document

27/11/0827 November 2008 RE SECT 175 30/09/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD CHIDA / 31/01/2008

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 22/07/08

View Document

04/09/084 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 USD NC 76617925/151565074 22/07/2008

View Document

04/09/084 September 2008 USD SR 74947149@1

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 ALTER ARTICLES 01/07/2008

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: C/O ERNST & YOUNG 400 CAPABILITY GREEN LUTON LU1 3LU

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 AUDITOR'S RESIGNATION

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 US$ IC 54617925/50410097 31/12/01 US$ SR 4207828@1=4207828

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED PREMIER EXPLORATION PAKISTAN LIM ITED CERTIFICATE ISSUED ON 16/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 REDEMPTION OF SHARES 31/12/99

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 US$ IC 76617925/54617925 31/12/99 US$ SR 22000000@1=22000000

View Document

07/02/007 February 2000 US$ NC 41464688/76617925 31/12/99

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 23 LOWER BELGRAVE ST. LONDON. SW1W 0NR.

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/99

View Document

20/01/9920 January 1999 ALTER MEM AND ARTS 08/01/99

View Document

20/01/9920 January 1999 US$ NC 0/41464688 08/01/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/01/9031 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/88

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED PREMCO PETROLEUM (NORWAY) LIMITE D CERTIFICATE ISSUED ON 17/11/88

View Document

17/12/8717 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/12/8616 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

17/09/7417 September 1974 ALTER MEM AND ARTS

View Document

29/03/7429 March 1974 CERTIFICATE OF INCORPORATION

View Document


More Company Information