Background WavePink WaveYellow Wave

ARGENT BY-PRODUCTS GROUP LIMITED (00266901)

ARGENT BY-PRODUCTS GROUP LIMITED (00266901) is an active UK company. incorporated on 11 July 1932. with registered office in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARGENT BY-PRODUCTS GROUP LIMITED has been registered for 93 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
00266901
Status
active
Type
ltd
Incorporated
11 July 1932
Age
93 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT BY-PRODUCTS GROUP LIMITED

ARGENT BY-PRODUCTS GROUP LIMITED is an active company incorporated on 11 July 1932 with the registered office located in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARGENT BY-PRODUCTS GROUP LIMITED was registered 93 years ago.(SIC: 99999)

Status

active

Active since 93 years ago

Company No

00266901

LTD Company

Age

93 Years

Incorporated 11 July 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

STRONG & FISHER (HOLDINGS) LIMITED
From: 11 July 1932To: 8 October 1999
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
Level 5 9 Hatton Street London NW8 8PL
From: 11 July 1932To: 4 October 2022
Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Feb 10
Capital Update
Nov 11
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 18 Sept 1997

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed N/A
Resigned 14 Jun 2002

ANDREW, Geoffrey Harry Langdon

Resigned
85 Woodlands Road, LiverpoolL17 0AN
Born October 1923
Director
Appointed N/A
Resigned 27 Sept 1995

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 31 Oct 2001
Resigned 16 Jan 2019

BOND, Christopher David

Resigned
Ashgrove, EdinburghEH12 5LU
Born May 1956
Director
Appointed 23 Jan 2004
Resigned 30 Sept 2005

BUSWELL, Michel Norman

Resigned
The Dower House, BlakesleyNN12 8PD
Born October 1939
Director
Appointed N/A
Resigned 01 Feb 1997

CLARK, William

Resigned
38-40 North Gate, NewarkNG24 1EZ
Born July 1939
Director
Appointed 03 Jan 1996
Resigned 18 Sept 1997

DELL, Julian David

Resigned
37 The Moor, RoystonSG8 6ED
Born October 1957
Director
Appointed N/A
Resigned 31 Mar 1997

DEWHURST, David Mark

Resigned
Old School House Oakham Lane, DaventryNN11 6JQ
Born June 1963
Director
Appointed 21 Feb 1992
Resigned 31 Mar 1997

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 18 Sept 1997
Resigned 26 Feb 2010

JACKSON, John Andrew

Resigned
Nugents Lodge, PinnerHA5 4SB
Born February 1950
Director
Appointed N/A
Resigned 28 Apr 1994

JANNETTA, Lucio Enrico Peter

Resigned
18 Beauly Crescent, Newwton MearnsG77 5UQ
Born November 1949
Director
Appointed 27 Mar 1998
Resigned 01 Mar 2005

KNOBIL, Henry Eric

Resigned
Flat 3, LondonW2 2JW
Born November 1932
Director
Appointed N/A
Resigned 31 Jan 1997

KNOX, Lesley Mary Samuel

Resigned
23 Merton Lane, LondonN6 6NB
Born September 1953
Director
Appointed N/A
Resigned 07 Mar 1997

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 28 Apr 1998
Resigned 31 Oct 2001

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born June 1947
Director
Appointed 17 Oct 1994
Resigned 18 Sept 1997

WARD, Douglas John

Resigned
Apartment 7, EdinburghEH7 6NQ
Born March 1940
Director
Appointed 31 Mar 1997
Resigned 30 Sept 2005

Persons with significant control

1

Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

300

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2013
AAAnnual Accounts
Legacy
17 October 2013
PARENT_ACCPARENT_ACC
Legacy
10 October 2013
AGREEMENT2AGREEMENT2
Legacy
10 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
24 November 2011
SH19Statement of Capital
Legacy
24 November 2011
SH20SH20
Legacy
24 November 2011
CAP-SSCAP-SS
Resolution
24 November 2011
RESOLUTIONSResolutions
Auditors Resignation Company
9 November 2011
AUDAUD
Statement Of Companys Objects
18 August 2011
CC04CC04
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Termination Director Company
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2007
363aAnnual Return
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363aAnnual Return
Legacy
4 December 2006
353353
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
363aAnnual Return
Legacy
16 March 2004
288cChange of Particulars
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
288cChange of Particulars
Legacy
17 January 2003
363aAnnual Return
Legacy
17 January 2003
353353
Legacy
10 January 2003
353353
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
11 July 2001
288cChange of Particulars
Legacy
19 December 2000
288cChange of Particulars
Legacy
19 December 2000
288cChange of Particulars
Legacy
12 December 2000
363sAnnual Return (shuttle)
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
15 December 1999
288cChange of Particulars
Legacy
10 December 1999
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
19 November 1999
CERT17CERT17
Legacy
19 November 1999
OC138OC138
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
25 September 1998
225Change of Accounting Reference Date
Legacy
3 August 1998
244244
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
122122
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)a155(6)a
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
287Change of Registered Office
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
30 September 1997
MEM/ARTSMEM/ARTS
Resolution
30 September 1997
RESOLUTIONSResolutions
Memorandum Articles
15 September 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
27 August 1997
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
26 August 1997
CERT10CERT10
Re Registration Memorandum Articles
26 August 1997
MARMAR
Legacy
26 August 1997
5353
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
88(2)R88(2)R
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
17 January 1997
CERT15CERT15
Legacy
17 January 1997
OC138OC138
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Full Group
2 May 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Legacy
26 October 1994
288288
Resolution
8 September 1994
RESOLUTIONSResolutions
Legacy
8 September 1994
288288
Memorandum Articles
30 August 1994
MEM/ARTSMEM/ARTS
Legacy
19 May 1994
122122
Legacy
11 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Memorandum Articles
11 January 1994
MEM/ARTSMEM/ARTS
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Accounts With Accounts Type Full Group
16 April 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
27 February 1992
288288
Statement Of Affairs
8 January 1992
SASA
Legacy
8 January 1992
88(2)O88(2)O
Legacy
6 January 1992
288288
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Interim
18 September 1991
AAAnnual Accounts
Legacy
29 July 1991
288288
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
28 May 1991
CERT17CERT17
Legacy
23 May 1991
288288
Court Order
16 May 1991
OCOC
Resolution
2 May 1991
RESOLUTIONSResolutions
Memorandum Articles
2 May 1991
MEM/ARTSMEM/ARTS
Resolution
2 May 1991
RESOLUTIONSResolutions
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
12 March 1991
225(1)225(1)
Legacy
28 February 1991
288288
Legacy
30 January 1991
363363
Legacy
18 January 1991
88(2)R88(2)R
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Statement Of Affairs
2 January 1991
SASA
Legacy
2 January 1991
88(2)O88(2)O
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
17 December 1990
88(2)R88(2)R
Legacy
17 December 1990
88(2)P88(2)P
Legacy
17 December 1990
88(2)P88(2)P
Accounts With Accounts Type Full Group
13 December 1990
AAAnnual Accounts
Legacy
10 December 1990
PROSPPROSP
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Memorandum Articles
3 December 1990
MEM/ARTSMEM/ARTS
Legacy
3 December 1990
123Notice of Increase in Nominal Capital
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Resolution
12 November 1990
RESOLUTIONSResolutions
Resolution
12 November 1990
RESOLUTIONSResolutions
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
11 September 1990
288288
Legacy
15 June 1990
288288
Resolution
20 April 1990
RESOLUTIONSResolutions
Legacy
2 April 1990
403aParticulars of Charge Subject to s859A
Legacy
13 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
29 November 1989
288288
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
20 December 1988
PROSPPROSP
Legacy
13 July 1988
403aParticulars of Charge Subject to s859A
Legacy
13 July 1988
403aParticulars of Charge Subject to s859A
Legacy
11 July 1988
288288
Legacy
9 June 1988
288288
Legacy
6 May 1988
403aParticulars of Charge Subject to s859A
Legacy
27 April 1988
288288
Accounts With Accounts Type Full Group
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
16 November 1987
PUC 2PUC 2
Resolution
22 October 1987
RESOLUTIONSResolutions
Resolution
22 October 1987
RESOLUTIONSResolutions
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
19 March 1987
288288
Legacy
5 March 1987
288288
Legacy
27 February 1987
PUC(U)PUC(U)
Legacy
24 February 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
5 December 1986
288288
Accounts With Made Up Date
25 January 1984
AAAnnual Accounts
Accounts With Made Up Date
27 December 1978
AAAnnual Accounts
Accounts With Made Up Date
3 April 1978
AAAnnual Accounts
Accounts With Made Up Date
20 December 1976
AAAnnual Accounts
Accounts With Made Up Date
23 December 1975
AAAnnual Accounts
Miscellaneous
11 July 1932
MISCMISC