Date | Description |
2025-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015243510012 |
2024-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/24, NO UPDATES |
2024-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-24 |
insert about_pages_linkeddomain amiweb.co.uk |
2024-03-24 |
insert casestudy_pages_linkeddomain amiweb.co.uk |
2024-03-24 |
insert contact_pages_linkeddomain amiweb.co.uk |
2024-03-24 |
insert index_pages_linkeddomain amiweb.co.uk |
2024-03-24 |
insert service_pages_linkeddomain amiweb.co.uk |
2024-03-24 |
insert terms_pages_linkeddomain amiweb.co.uk |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-29 |
delete about_pages_linkeddomain amiweb.co.uk |
2023-08-29 |
delete career_pages_linkeddomain amiweb.co.uk |
2023-08-29 |
delete casestudy_pages_linkeddomain amiweb.co.uk |
2023-08-29 |
delete contact_pages_linkeddomain amiweb.co.uk |
2023-08-29 |
delete index_pages_linkeddomain amiweb.co.uk |
2023-08-29 |
delete service_pages_linkeddomain amiweb.co.uk |
2023-08-29 |
delete terms_pages_linkeddomain amiweb.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-07 |
update num_mort_charges 12 => 13 |
2022-05-07 |
update num_mort_outstanding 1 => 2 |
2022-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243510013 |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE PAULSEN |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES |
2021-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PG GROUP HOLDINGS AS / 03/09/2020 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IAGO CALDERPOTTS / 20/07/2021 |
2021-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY ELTON / 07/06/2021 |
2021-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ØYVIND SÆTA |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PG GROUP HOLDINGS AS |
2020-07-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2020 |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IAGO CALDERPOTTS / 01/10/2016 |
2016-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CALDERPOTTS |
2016-06-07 |
update num_mort_charges 11 => 12 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY ELTON / 23/05/2016 |
2016-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243510012 |
2016-05-12 |
update num_mort_outstanding 4 => 0 |
2016-05-12 |
update num_mort_satisfied 7 => 11 |
2016-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015243510011 |
2016-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2016-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-07 |
update account_ref_month 3 => 12 |
2015-11-07 |
update accounts_next_due_date 2016-12-31 => 2016-09-30 |
2015-11-04 |
update statutory_documents ADOPT ARTICLES 01/10/2015 |
2015-10-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-10-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-07 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015 |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ROY NORUM |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVE STUBSTAD PAULSEN |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ØYVIND SÆTA |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN CALDERPOTTS |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT-MOORE |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP |
2015-09-30 |
update statutory_documents 30/09/15 FULL LIST |
2015-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLIOTT-MOORE / 10/08/2015 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLIOTT-MOORE / 10/07/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-27 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-07 |
update num_mort_charges 10 => 11 |
2014-10-07 |
update num_mort_outstanding 3 => 4 |
2014-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243510011 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update num_mort_outstanding 4 => 3 |
2014-09-07 |
update num_mort_satisfied 6 => 7 |
2014-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2013-11-07 |
delete address UNIT 3 PRESCOTT DRIVE WORCESTER UNITED KINGDOM WR4 9NE |
2013-11-07 |
insert address UNIT 3 PRESCOTT DRIVE WORCESTER WR4 9NE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-17 |
update statutory_documents 30/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 2852 - General mechanical engineering |
2013-06-23 |
delete sic_code 2912 - Manufacture of pumps & compressors |
2013-06-23 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2012-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-18 |
update statutory_documents 6000 £1 D SHARES SHOULD BE ALLOTTED 08/10/2012 |
2012-10-08 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-08 |
update statutory_documents 08/10/12 STATEMENT OF CAPITAL GBP 129100 |
2011-10-28 |
update statutory_documents 30/09/11 FULL LIST |
2011-10-17 |
update statutory_documents 28/09/11 STATEMENT OF CAPITAL GBP 121797 |
2011-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2011 FROM
UNIT H GREGORYS BANK
WORCESTER
WORCESTERSHIRE
WR3 8AB |
2011-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-07-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-03-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-02-03 |
update statutory_documents ALTER ARTICLES 13/01/2011 |
2010-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-11-15 |
update statutory_documents 28/10/10 STATEMENT OF CAPITAL GBP 121797 |
2010-11-09 |
update statutory_documents ADOPT ARTICLES 05/10/2010 |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-10-29 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CARMEN CALDERPOTTS / 30/09/2010 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IAGO CALDERPOTTS / 30/09/2010 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY ELTON / 30/09/2010 |
2010-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-10-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
2009-08-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2008-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
GREGORYS BANK
WORCS
WR3 8AB |
2008-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ELTON / 01/09/2008 |
2008-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA DAVIES / 01/06/2007 |
2008-10-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-07-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-06-27 |
update statutory_documents S386 DISP APP AUDS 23/06/2008 |
2008-04-24 |
update statutory_documents DIRECTOR APPOINTED PETER JEREMY ELTON |
2007-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-04 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-05-27 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/02 |
2002-05-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-27 |
update statutory_documents £ NC 100000/150100
28/02 |
2002-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-10-11 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1999-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-12-01 |
update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
1998-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
1997-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS |
1996-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/96 |
1996-06-25 |
update statutory_documents £ NC 60000/100000
30/03 |
1996-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-06 |
update statutory_documents RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS |
1995-08-21 |
update statutory_documents ADOPT MEM AND ARTS 14/06/95 |
1995-08-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/06/95 |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
1995-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-11-24 |
update statutory_documents RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS |
1994-02-27 |
update statutory_documents RECLASSIFY SHARES 14/02/94 |
1993-10-15 |
update statutory_documents RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS |
1993-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-27 |
update statutory_documents RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS |
1992-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-01-18 |
update statutory_documents RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
1991-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-14 |
update statutory_documents AD 29/07/87---------
£ SI 30000@1 |
1989-12-14 |
update statutory_documents SHARES AGREEMENT OTC |
1989-10-26 |
update statutory_documents RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS |
1989-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-16 |
update statutory_documents RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS |
1988-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-09 |
update statutory_documents RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS |
1988-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-07-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-03-20 |
update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS |
1987-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |