Background WavePink WaveYellow Wave

NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE) (00268728)

NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE) (00268728) is an active UK company. incorporated on 24 September 1932. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE) has been registered for 93 years. Current directors include WROE, Gary Michael.

Company Number
00268728
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 1932
Age
93 years
Address
10, Vyse Street Vyse Street, Birmingham, B18 6LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WROE, Gary Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE)

NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE) is an active company incorporated on 24 September 1932 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE) was registered 93 years ago.(SIC: 74909)

Status

active

Active since 93 years ago

Company No

00268728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

93 Years

Incorporated 24 September 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 8 September 2025 (6 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

10, Vyse Street Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

78a Luke Street London EC2A 4XG
From: 24 September 1932To: 26 May 2017
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EDMEAD-MCKIE, Natalie Dawn

Active
Vyse Street, BirminghamB18 6LT
Secretary
Appointed 05 Feb 2024

WROE, Gary Michael

Active
Vyse Street, BirminghamB18 6LT
Born April 1969
Director
Appointed 06 Jun 2024

BROWN, Jonathan Philip

Resigned
20 Woburn Avenue, EppingCM16 7JS
Secretary
Appointed N/A
Resigned 28 Feb 1994

CLELLAND-BROWN, John

Resigned
131 Rose Street, EdinburghEH2 3DT
Secretary
Appointed 31 May 2000
Resigned 19 Jun 2001

HADFIELD, Louise Amanda

Resigned
Vyse Street, BirminghamB18 6LT
Secretary
Appointed 01 Feb 2021
Resigned 05 Feb 2024

HOARE, Michael John

Resigned
8 Newland Mill, WitneyOX28 3HH
Secretary
Appointed 19 Jun 2001
Resigned 03 Apr 2013

OGDEN, Jack Mullen, Doctor

Resigned
44 Maids Causeway, CambridgeCB5 8DD
Secretary
Appointed 01 Jul 1995
Resigned 31 May 2000

RAWLINSON, Michael John

Resigned
Flat 4, LondonW8 6LZ
Secretary
Appointed 04 Apr 2013
Resigned 21 Feb 2017

SANDERSON, Michael David, Dr

Resigned
31 Murray Mews, LondonNW1 9RH
Secretary
Appointed 01 Mar 1994
Resigned 01 Jul 1995

SINGLETON, Rosina Susan

Resigned
Vyse Street, BirminghamB18 6LT
Secretary
Appointed 21 Feb 2017
Resigned 15 Jan 2021

ADLESTONE, Mark Isaac

Resigned
Park Road, Lytham St. AnnesFY8 1RE
Born January 1959
Director
Appointed 21 May 2001
Resigned 14 Jun 2010

BLACKLOCK, Ralph Ellis Mcrae

Resigned
Pitfield House, DurhamDH5 9RG
Born October 1946
Director
Appointed 15 Sept 1998
Resigned 19 Oct 1999

CALLAGHAN, David John

Resigned
2 St Leonards Avenue, HarrowHA3 8EN
Born August 1938
Director
Appointed 12 Jun 1999
Resigned 21 May 2001

CLARKE, Christopher Lawson

Resigned
17 St Marys Square, AylesburyHP20 2JJ
Born February 1933
Director
Appointed N/A
Resigned 12 Jun 1999

CLELLAND-BROWN, John

Resigned
131 Rose Street, EdinburghEH2 3DT
Born February 1945
Director
Appointed 27 Jul 1997
Resigned 07 May 2009

COLEMAN, Kevin John

Resigned
185 Crosshall Road, HuntingdonPE19 7GE
Born May 1946
Director
Appointed 12 Jun 1999
Resigned 13 Jul 2000

COLEMAN, Kevin John

Resigned
185 Crosshall Road, HuntingdonPE19 7GE
Born May 1946
Director
Appointed N/A
Resigned 13 Jun 1998

COLLIER, James Edward

Resigned
159 High Street, BromleyBR1 1NJ
Born October 1945
Director
Appointed N/A
Resigned 12 Jun 1999

COPE, Andrew Richard William

Resigned
Upper Parliament Street, NottinghamNG1 2BT
Born August 1961
Director
Appointed 17 Jun 2004
Resigned 04 Jan 2016

COPE, John Richard

Resigned
74 Northwold Avenue, NottinghamNG2 7LQ
Born March 1933
Director
Appointed N/A
Resigned 04 Jul 1995

CROYDON, Robert William

Resigned
10 The Close, NorwichNR1 4DH
Born August 1943
Director
Appointed 19 Jun 2007
Resigned 15 Jun 2009

CROYDON, Robert William

Resigned
Heath Lodge, WoodbridgeIP12 4DL
Born August 1943
Director
Appointed N/A
Resigned 06 Jul 1993

DIBBEN, Kate Michelle

Resigned
19 Ashridge Close, SouthamptonSO15 2GX
Born February 1964
Director
Appointed 08 Jul 1991
Resigned 06 Jul 1993

DUNN, Brian Richard

Resigned
6 Jeffery Close, StaplehurstTN12 0TH
Born October 1948
Director
Appointed 27 Jun 2002
Resigned 24 Feb 2005

FARRELL, Aidan Patrick Francis

Resigned
Abbey Street, Ireland
Born March 1964
Director
Appointed 26 May 1996
Resigned 10 Jun 2003

FILLAN, Ian

Resigned
2 Little Hallas, HuddersfieldHD8 0QA
Born July 1937
Director
Appointed 10 Jun 2003
Resigned 27 Jun 2005

FILLAN, Ian

Resigned
Low Fold Cottage 4 Fold Court, HuddersfieldHD8 0TE
Born July 1937
Director
Appointed N/A
Resigned 06 Jul 1993

FULLER, Patrick Ewart Mitton

Resigned
Vyse Street, BirminghamB18 6LT
Born May 1946
Director
Appointed 15 Jun 2009
Resigned 29 Jun 2011

GILL, Keith Leslie

Resigned
Burford Road, CartertonOX18 3NN
Born November 1960
Director
Appointed 15 Jun 2009
Resigned 17 Apr 2013

GILLOUGLEY, James Hugh

Resigned
3 Silk Street, PaisleyPA1 1HG
Born June 1941
Director
Appointed N/A
Resigned 06 Jul 1993

GRANT, William John Corrie

Resigned
8 Bedford Way, North ShieldsNE29 6RS
Born July 1947
Director
Appointed 15 Sept 1998
Resigned 17 Jun 2004

HARRIS, Margaret Rose

Resigned
Station Square, BedfordMK45 1DP
Born March 1943
Director
Appointed 26 Jun 2013
Resigned 04 Jan 2016

HARRIS, Margaret Rose

Resigned
32 Orwell Road, FelixstoweIP11 7DB
Born March 1943
Director
Appointed N/A
Resigned 27 Jun 2002

HENN, Alan Wesley

Resigned
Abbeywell House 15 Barrow Street, Much WenlockTF13 6EN
Born September 1930
Director
Appointed N/A
Resigned 08 Jul 1992

HENN, Christopher John Wesley

Resigned
38 Princess Street, WolverhamptonWV1 1HD
Born July 1961
Director
Appointed 15 Sept 1998
Resigned 18 Jun 2014

Persons with significant control

1

Vyse Street, BirminghamB18 6LT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Resolution
11 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Memorandum Articles
12 September 2013
MEM/ARTSMEM/ARTS
Resolution
12 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
28 October 1996
AUDAUD
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
30 June 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
12 July 1994
MEM/ARTSMEM/ARTS
Resolution
12 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Auditors Resignation Company
15 December 1993
AUDAUD
Auditors Resignation Company
10 December 1993
AUDAUD
Memorandum Articles
16 August 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Memorandum Articles
9 July 1993
MEM/ARTSMEM/ARTS
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Auditors Resignation Company
10 October 1991
AUDAUD
Memorandum Articles
26 July 1991
MEM/ARTSMEM/ARTS
Resolution
26 July 1991
RESOLUTIONSResolutions
Resolution
26 July 1991
RESOLUTIONSResolutions
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
17 June 1988
288288
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
4 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts