Background WavePink WaveYellow Wave

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED (00015230)

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED (00015230) is an active UK company. incorporated on 13 April 1881. with registered office in Welshpool. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CHESHIRE & NORTH WALES LAW SOCIETY LIMITED has been registered for 144 years. Current directors include GRAVES, Andrew James, LITTLEHALES, Emily, PHILLIPS, Rachel Elizabeth and 1 others.

Company Number
00015230
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1881
Age
144 years
Address
Glynton House, Welshpool, SY21 7BE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GRAVES, Andrew James, LITTLEHALES, Emily, PHILLIPS, Rachel Elizabeth, WILLIAMS, Robert David
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED is an active company incorporated on 13 April 1881 with the registered office located in Welshpool. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CHESHIRE & NORTH WALES LAW SOCIETY LIMITED was registered 144 years ago.(SIC: 94120)

Status

active

Active since 144 years ago

Company No

00015230

PRIVATE-LIMITED-GUARANT-NSC Company

Age

144 Years

Incorporated 13 April 1881

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

CHESTER & NORTH WALES INCORPORATED LAW SOCIETY(THE)
From: 13 April 1881To: 7 March 2016
Contact
Address

Glynton House Henfaes Lane Welshpool, SY21 7BE,

Previous Addresses

78 Whitby Road Ellesmere Port CH65 0AA England
From: 26 February 2020To: 7 May 2020
26 Elanor Road Sandbach CW11 3FZ England
From: 19 March 2019To: 26 February 2020
78 Whitby Road Ellesmere Port CH65 0AA England
From: 5 March 2016To: 19 March 2019
36 Landswood Park Hartford Northwich Cheshire CW8 1NF
From: 13 April 1881To: 5 March 2016
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PHILLIPS, Rachel Elizabeth

Active
Henfaes Lane, WelshpoolSY21 7BE
Secretary
Appointed 30 Apr 2020

GRAVES, Andrew James

Active
Church Street, FrodshamWA6 7DN
Born November 1975
Director
Appointed 17 Feb 2015

LITTLEHALES, Emily

Active
Henfaes Lane, WelshpoolSY21 7BE
Born January 1985
Director
Appointed 24 Feb 2022

PHILLIPS, Rachel Elizabeth

Active
Henfaes Lane, WelshpoolSY21 7BE
Born October 1984
Director
Appointed 30 Apr 2020

WILLIAMS, Robert David

Active
Henfaes Lane, WelshpoolSY21 7BE
Born November 1963
Director
Appointed 27 Mar 2025

BROWN, Mark Frederick Howard

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Secretary
Appointed 20 Feb 2020
Resigned 30 Apr 2020

BROWN, Mark Frederick Howard

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Secretary
Appointed 23 Feb 2016
Resigned 21 Feb 2019

NORMAN, Amy Susan

Resigned
Elanor Road, SandbachCW11 3FZ
Secretary
Appointed 21 Feb 2019
Resigned 20 Feb 2020

PICKUP, John Barton

Resigned
36 Landswood Park, NorthwichCW8 1NF
Secretary
Appointed N/A
Resigned 23 Feb 2016

ARNOLD, John Frederick Charles

Resigned
43 Newton Lane, ChesterCH2 2HJ
Born May 1957
Director
Appointed 25 Feb 2008
Resigned 21 Feb 2012

BAKER, Michael Andrew

Resigned
2 Hall Square, DenbighLL16 3PA
Born May 1958
Director
Appointed N/A
Resigned 02 Mar 1994

BRITLIN, Anthony Peter

Resigned
23 Lowerfield Road, ChesterCH4 7QE
Born January 1967
Director
Appointed 02 Mar 1994
Resigned 26 Feb 1997

BROWN, Mark Frederick Howard

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Born December 1965
Director
Appointed 20 Feb 2020
Resigned 30 Apr 2020

BROWN, Mark Frederick Howard

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Born December 1965
Director
Appointed 23 Feb 2016
Resigned 21 Feb 2019

BROWN, Mark Frederick Howard

Resigned
Pearl Lane, ChesterCH3 5NU
Born December 1965
Director
Appointed 23 Feb 2010
Resigned 18 Feb 2014

BUTLER, Peter John

Resigned
17 Lawson Road, WrexhamLL12 7BA
Born October 1952
Director
Appointed 24 Feb 2009
Resigned 19 Feb 2013

CHAPPELL, Caroline Jane

Resigned
Henfaes Lane, WelshpoolSY21 7BE
Born July 1969
Director
Appointed 13 Mar 2023
Resigned 27 Mar 2025

CUMMINGS, Nicholas

Resigned
The Friars, ChesterCH1 1XS
Born July 1950
Director
Appointed 23 Feb 1999
Resigned 05 Mar 2003

DAVIES, Hywel Gethin

Resigned
Penrhos Dinbren Road, LlangollenLL20 8TF
Born January 1939
Director
Appointed 24 Feb 2000
Resigned 02 Mar 2004

DAVISON, Ronald Joseph

Resigned
Ffordd Pen Y Maes, Parc Grosvenor, DenbighLL16 4YL
Born April 1978
Director
Appointed 17 Feb 2015
Resigned 21 Feb 2019

DAWSON, Brian Michael

Resigned
Fullers Moor House The Common, ChesterCH3 9LP
Born July 1952
Director
Appointed 02 Mar 2005
Resigned 24 Feb 2009

DRAYCOTT, Carol Ann

Resigned
Station Lane, ChesterCH2 4EH
Born December 1962
Director
Appointed 22 Mar 2018
Resigned 19 Feb 2020

DRIVER, John

Resigned
81 Broad Lane, NantwichCW5 7QL
Born November 1943
Director
Appointed 01 Mar 1995
Resigned 23 Feb 1999

EVANS, Mark Philip

Resigned
Northop Road, HolywellCH8 8BE
Born August 1971
Director
Appointed 21 Feb 2012
Resigned 23 Feb 2016

HIBBERT, Randal John

Resigned
Whitegate Farm Rake Lane, ChesterCH3 7PS
Born April 1936
Director
Appointed N/A
Resigned 27 Feb 2002

HOOSON, David John

Resigned
Segrwyd Hall, DenbighLL16 4SU
Born June 1936
Director
Appointed 02 Mar 1994
Resigned 18 Feb 1998

HUGHES, Christine

Resigned
Kingsmead Churton, Chester
Born January 1948
Director
Appointed N/A
Resigned 02 Mar 1994

HUGHES ROBERTS, Ann

Resigned
29-31 Kinmel Street, RhylLL18 1UR
Born January 1935
Director
Appointed N/A
Resigned 01 Mar 1995

JACOBS, Maurice Edward

Resigned
76 Whitby Road, Ellesmere PortCH65 0AA
Born June 1933
Director
Appointed 05 Mar 1992
Resigned 28 Feb 1996

JONES, John David Meredith

Resigned
Old Refectory, DenbighLL16 4DA
Born March 1945
Director
Appointed 28 Feb 2006
Resigned 23 Feb 2010

JONES, Robin Wynford

Resigned
14 Belgrave Road, ChesterCH3 5SB
Born September 1946
Director
Appointed 27 Feb 2002
Resigned 28 Feb 2006

KORFF, Jonathon Philip David

Resigned
9 Hunter Street, ChesterCH1 2AQ
Born August 1951
Director
Appointed 06 Mar 1993
Resigned 01 Mar 1995

LEA, Rory John Spencer

Resigned
The Old Rectory, ChesterCH3 9DT
Born April 1950
Director
Appointed 28 Feb 1996
Resigned 24 Feb 2000

LEA, Rory John Spencer

Resigned
4 Hunter Street, ChesterCH1 2AS
Born April 1950
Director
Appointed N/A
Resigned 02 Mar 1994

LLOYD, Stephen Frederick

Resigned
20 Winnington Street, NorthwichCW8 1AF
Born April 1954
Director
Appointed 21 Feb 2001
Resigned 02 Mar 2005
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2014
AR01AR01
Appoint Person Director Company With Name
22 March 2014
AP01Appointment of Director
Termination Director Company With Name
22 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Resolution
18 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363aAnnual Return
Legacy
18 October 1993
287Change of Registered Office
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Restoration Order Of Court
13 October 1993
AC92AC92
Gazette Dissolved Compulsary
15 December 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 August 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87