Background WavePink WaveYellow Wave

LIBERTY FABRIC LIMITED (00162351)

LIBERTY FABRIC LIMITED (00162351) is an active UK company. incorporated on 2 January 1920. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. LIBERTY FABRIC LIMITED has been registered for 106 years. Current directors include MEHBOOB-KHAN, Adil, PREGNOLATO, Alex.

Company Number
00162351
Status
active
Type
ltd
Incorporated
2 January 1920
Age
106 years
Address
210-220 Regent Street Mayfair, London, W1B 5AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
MEHBOOB-KHAN, Adil, PREGNOLATO, Alex
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY FABRIC LIMITED

LIBERTY FABRIC LIMITED is an active company incorporated on 2 January 1920 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. LIBERTY FABRIC LIMITED was registered 106 years ago.(SIC: 47510)

Status

active

Active since 106 years ago

Company No

00162351

LTD Company

Age

106 Years

Incorporated 2 January 1920

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LIBERTY OF LONDON PRINTS LIMITED
From: 2 January 1920To: 23 March 2007
Contact
Address

210-220 Regent Street Mayfair London, W1B 5AH,

Previous Addresses

, 179 Great Portland Street, London, W1W 5LS
From: 2 January 1920To: 11 November 2014
Timeline

48 key events • 1920 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Feb 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 15
Loan Secured
Aug 16
Loan Secured
Jul 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Owner Exit
May 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Mar 23
Loan Secured
Jul 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Jul 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MEHBOOB-KHAN, Adil

Active
Mayfair, LondonW1B 5AH
Born January 1964
Director
Appointed 19 Jan 2018

PREGNOLATO, Alex

Active
Kingly Street, LondonW1B 5QQ
Born December 1973
Director
Appointed 04 Feb 2026

COPELAND, Francis Charles Stuart

Resigned
29 West House Court, MacclesfieldSK10 3NZ
Secretary
Appointed 31 Jul 1996
Resigned 09 May 1997

MUIRHEAD, Brian Geoffrey

Resigned
Foxley House, Great RollrightOX7 5RH
Secretary
Appointed 12 Sept 1998
Resigned 31 Aug 2000

PUGH, Arthur John

Resigned
Grove House, TauntonTA3 5BX
Secretary
Appointed N/A
Resigned 31 Jul 1996

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 09 May 1997
Resigned 12 Sept 1998

TIMMINS, Gail

Resigned
Mayfair, LondonW1B 5AH
Secretary
Appointed 10 Dec 2015
Resigned 07 Sept 2016

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 31 Aug 2000
Resigned 20 Nov 2014

ALLAN, Fraser Stuart

Resigned
Castle Farmhouse, BanburyOX17 2EN
Born December 1959
Director
Appointed 18 Jun 2004
Resigned 31 Mar 2006

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

AUSTEN, Patrick George

Resigned
14 Chantry View Road, GuildfordGU1 3XR
Born September 1943
Director
Appointed 03 Aug 1993
Resigned 31 Mar 1996

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 03 Aug 2000
Resigned 06 Sept 2010

BLURTON, Andrew Francis

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1954
Director
Appointed 03 Aug 2000
Resigned 12 Jan 2010

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

CAREY, Kirstie Jane

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1963
Director
Appointed 06 Sept 2010
Resigned 26 Aug 2014

COWARD, Raymond Martin

Resigned
4 Fairford Close, West ByfleetKT14 6HT
Born March 1948
Director
Appointed N/A
Resigned 06 Sept 2010

DE LA BOURDONNAYE, Geoffroy

Resigned
Rue Pierre Le Grand 4, ParisFOREIGN
Born October 1956
Director
Appointed 01 Jul 2007
Resigned 25 Jun 2010

DI SPIEZIO SARDO, Emilio

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

GARETY, Andrew John

Resigned
Churchlands Church Street, HargraveNN9 6BW
Born November 1948
Director
Appointed 09 Sept 1996
Resigned 13 Jan 1998

HARRIS, Paul John

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1969
Director
Appointed 13 May 2008
Resigned 19 Dec 2013

HOSTLER, Peter Vernon

Resigned
55 Stevens Lane, EsherKT10 0TJ
Born October 1946
Director
Appointed N/A
Resigned 12 Apr 1995

JOBLING, Michele Anne

Resigned
Sentry Hill, FarnhamGU10 3DT
Born September 1960
Director
Appointed 06 Apr 1998
Resigned 03 Aug 2000

JOHNSON, Alan William

Resigned
293 Wimbledon Park Road, LondonSW19 6NP
Born June 1960
Director
Appointed N/A
Resigned 10 Feb 2000

LAFLIN, John Spencer

Resigned
1 Doria Road, LondonSW6 4UF
Born January 1941
Director
Appointed N/A
Resigned 12 Jul 1996

LANG, Geoffrey Francis John

Resigned
25 Grosvenor Road, RichmondTW10 6PE
Born October 1949
Director
Appointed 01 Aug 1995
Resigned 26 Feb 1997

MARDON, Crispin Paul

Resigned
14 St Stephens Avenue, St AlbansAL3 4AD
Born July 1959
Director
Appointed 31 Mar 2006
Resigned 13 May 2008

MOUSLEY, Timothy Thomas

Resigned
5 Pentlow Street, LondonSW15 1LX
Born February 1942
Director
Appointed N/A
Resigned 04 Sept 1993

MUIRHEAD, Brian Geoffrey

Resigned
Foxley House, Great RollrightOX7 5RH
Born August 1956
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2000

SAADA, Gilbert

Resigned
48 Bis Rue Des Belles Feuilles, Paris 75116
Born August 1932
Director
Appointed N/A
Resigned 31 Jul 1996

SINGH, Jagtar

Resigned
Kendal Street, LondonW2 2AQ
Born September 1958
Director
Appointed 03 Aug 2000
Resigned 06 Sept 2010

SRIVASTAVA, Vishesh Nath

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1983
Director
Appointed 06 Sept 2010
Resigned 19 Jan 2018

STEWART-LIBERTY, Oliver James

Resigned
6 Perrymead Street, LondonSW6 3SP
Born October 1947
Director
Appointed N/A
Resigned 06 Apr 1995

UNSWORTH, Robert

Resigned
Mayfair, LondonW1B 5AH
Born October 1973
Director
Appointed 31 Jul 2018
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Liberty Zeta Limited

Ceased
Berkeley Street, LondonW1J 8DZ

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 30 Nov 2016
Regent Street, LondonW1B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Legacy
12 February 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Miscellaneous
17 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Resolution
17 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
26 October 2010
MG01MG01
Resolution
25 October 2010
RESOLUTIONSResolutions
Legacy
20 October 2010
MG02MG02
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
363aAnnual Return
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
18 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288cChange of Particulars
Legacy
8 December 2003
363aAnnual Return
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
6 April 2001
288cChange of Particulars
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
23 March 2001
363aAnnual Return
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
1 December 1999
287Change of Registered Office
Legacy
14 October 1999
287Change of Registered Office
Legacy
23 June 1999
363sAnnual Return (shuttle)
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Auditors Resignation Company
3 December 1998
AUDAUD
Auditors Resignation Company
30 October 1998
AUDAUD
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Legacy
16 August 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Legacy
15 May 1995
288288
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
22 June 1992
363(287)363(287)
Legacy
11 February 1992
288288
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363b363b
Legacy
12 June 1991
288288
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Resolution
7 December 1989
RESOLUTIONSResolutions
Resolution
7 December 1989
RESOLUTIONSResolutions
Resolution
13 November 1989
RESOLUTIONSResolutions
Resolution
13 November 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
288288
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
24 January 1988
288288
Legacy
31 October 1987
288288
Legacy
5 August 1987
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Memorandum Articles
13 July 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 1967
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1940
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1929
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1920
NEWINCIncorporation
Miscellaneous
2 January 1920
MISCMISC