Background WavePink WaveYellow Wave

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED (00315171)

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED (00315171) is an active UK company. incorporated on 13 June 1936. with registered office in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED has been registered for 89 years. Current directors include TICHIAS, Ian Alan.

Company Number
00315171
Status
active
Type
ltd
Incorporated
13 June 1936
Age
89 years
Address
47 Wates Way, Mitcham, CR4 4HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TICHIAS, Ian Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED is an active company incorporated on 13 June 1936 with the registered office located in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00315171

LTD Company

Age

89 Years

Incorporated 13 June 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

CTP COIL LIMITED
From: 6 January 1999To: 17 March 2004
COMBINED OPTICAL INDUSTRIES LIMITED
From: 13 June 1936To: 6 January 1999
Contact
Address

47 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom
From: 17 November 2021To: 14 June 2024
Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
From: 13 June 1936To: 17 November 2021
Timeline

22 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Jun 36
Director Left
Sept 10
Director Left
Mar 13
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TICHIAS, Ian Alan

Active
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 01 Apr 2025

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Secretary
Appointed N/A
Resigned 08 Jun 1993

CLARKSON, Peter David

Resigned
3 Westcliff Gardens, WarringtonWA4 5FQ
Secretary
Appointed 01 Dec 1997
Resigned 04 Dec 1998

COLE, Richard Andrew

Resigned
27 Dewsbury Road, OssettWF5 9WS
Secretary
Appointed 30 Aug 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 27 May 2005
Resigned 31 Mar 2015

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 07 Dec 1998
Resigned 17 Mar 1999

OTTAWAY, Richard John

Resigned
27 Dewsbury Road, OssettWF5 9WS
Secretary
Appointed 31 Mar 2015
Resigned 30 Aug 2019

POWERS, Glenn Patrick

Resigned
23 Sefton Drive, WorsleyM28 2NG
Secretary
Appointed 08 Jun 1993
Resigned 30 Nov 1997

RUMBLE, Brian John

Resigned
3 Lime Tree Close, High WycombeHP15 6EX
Secretary
Appointed 23 Dec 2003
Resigned 27 May 2005

SALT, Roger

Resigned
55 Ashford Road, DronfieldS18 8RT
Secretary
Appointed 27 Nov 2002
Resigned 29 Feb 2004

STRANGE, Jeremy Peter

Resigned
Gravelly Close Bottom Road, High WycombeHP14 4EQ
Secretary
Appointed 17 Mar 1999
Resigned 27 Nov 2002

WAKES, Angela

Resigned
Silkwood Court, OssettWF5 9TP
Secretary
Appointed 04 Oct 2019
Resigned 20 Jun 2023

ADAM, David William

Resigned
34 Gill Bank Road, IlkleyLS29 0AU
Born April 1948
Director
Appointed 04 Dec 1998
Resigned 30 Jul 1999

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Born March 1958
Director
Appointed N/A
Resigned 09 Jun 1994

BEDFORD, David Michael

Resigned
Silkwood Court, OssettWF5 9TP
Born January 1968
Director
Appointed 14 Nov 2022
Resigned 21 Aug 2023

BINSLEY, Christopher John

Resigned
Braynton, MaidenheadSL6 1UG
Born April 1960
Director
Appointed 27 Feb 1995
Resigned 02 Oct 1998

BROOKSBANK, Robert James

Resigned
The Manor House, RichmondDL10 7QE
Born April 1966
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2018

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Born March 1955
Director
Appointed 27 May 2005
Resigned 31 Mar 2015

GARTLAND, Anthony

Resigned
Broad Carr House, Holywell GreenHX4 9BS
Born June 1941
Director
Appointed N/A
Resigned 09 Jun 1994

GIBSON, Desmond Robert, Dr

Resigned
22 Cleveden Gardens, GlasgowG12 0PT
Born January 1958
Director
Appointed 17 Feb 1997
Resigned 01 Nov 1998

HEATHER, Brian Hersee

Resigned
9 Gledhow Park Crescent, LeedsLS7 4JY
Born October 1953
Director
Appointed N/A
Resigned 13 Oct 1993

HUTCHINSON, Eric George

Resigned
Wates Way, MitchamCR4 4HR
Born May 1955
Director
Appointed 21 Aug 2023
Resigned 31 Mar 2025

JOHNSON, Michael Graham

Resigned
The Heath, RedbournAL3 7BZ
Born June 1959
Director
Appointed 17 Jun 1996
Resigned 31 Mar 2001

KURWIE, Tiessir Shhab

Resigned
6 Kensington Road, WakefieldWF1 3JX
Born March 1957
Director
Appointed 01 Feb 2000
Resigned 17 May 2002

MALLEY, Christopher John

Resigned
27 Dewsbury Road, OssettWF5 9WS
Born May 1967
Director
Appointed 31 Mar 2018
Resigned 31 Dec 2019

MARKGRAF, Paul

Resigned
The Pound 16 Hill Wootton Road, WarwickCV35 7QL
Born August 1964
Director
Appointed 03 Jun 1999
Resigned 09 Dec 2004

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 03 Sept 1999
Resigned 29 Feb 2004

MCSHARRY, Brian

Resigned
9 Barleyfields, DidcotOX11 0BH
Born December 1962
Director
Appointed 01 Nov 1998
Resigned 27 Aug 1999

OTTAWAY, Richard John

Resigned
27 Dewsbury Road, OssettWF5 9WS
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 30 Aug 2019

PASCO, Ian Kenneth

Resigned
The Nook, BracknellRG42 6JE
Born September 1938
Director
Appointed N/A
Resigned 27 Sept 1996

POWERS, Glenn Patrick

Resigned
23 Sefton Drive, WorsleyM28 2NG
Born July 1959
Director
Appointed 11 Jan 1994
Resigned 30 Nov 1997

ROLLER, Michael Roy David

Resigned
6 Fairfax Drive, WilmslowSK9 6EY
Born June 1965
Director
Appointed 01 Jul 1998
Resigned 04 Dec 1998

ROOTE, Robert John

Resigned
20 Amersham Hill Drive, High WycombeHP13 6QY
Born May 1936
Director
Appointed N/A
Resigned 27 Sept 1996

RUMBLE, Brian John

Resigned
3 Lime Tree Close, High WycombeHP15 6EX
Born December 1944
Director
Appointed 23 Dec 2003
Resigned 27 May 2005

SALT, Roger

Resigned
55 Ashford Road, DronfieldS18 8RT
Born July 1958
Director
Appointed 01 May 1999
Resigned 29 Feb 2004

Persons with significant control

1

Carclo Plc

Active
Wates Way, MitchamCR4 4HR

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 2017
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
28 July 2023
CC04CC04
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Auditors Resignation Company
29 December 2005
AUDAUD
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
25 July 2000
288cChange of Particulars
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363aAnnual Return
Legacy
1 July 1999
190190
Legacy
1 July 1999
353353
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
26 March 1999
225Change of Accounting Reference Date
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288cChange of Particulars
Legacy
7 October 1998
288bResignation of Director or Secretary
Miscellaneous
24 July 1998
MISCMISC
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
29 January 1994
395Particulars of Mortgage or Charge
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
403aParticulars of Charge Subject to s859A
Legacy
24 July 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
287Change of Registered Office
Legacy
8 July 1993
225(1)225(1)
Legacy
8 July 1993
288288
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
155(6)a155(6)a
Legacy
2 April 1993
403aParticulars of Charge Subject to s859A
Legacy
29 March 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
15 August 1990
395Particulars of Mortgage or Charge
Resolution
12 June 1990
RESOLUTIONSResolutions
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
12 June 1990
287Change of Registered Office
Legacy
10 May 1990
287Change of Registered Office
Auditors Resignation Company
10 May 1990
AUDAUD
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Auditors Resignation Company
4 February 1988
AUDAUD
Legacy
26 January 1988
288288
Legacy
26 January 1988
225(2)225(2)
Accounts With Accounts Type Full
16 August 1987
AAAnnual Accounts
Legacy
16 August 1987
363363
Legacy
19 May 1987
288288
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
5 November 1986
288288
Legacy
30 October 1986
288288
Memorandum Articles
26 July 1976
MEM/ARTSMEM/ARTS
Miscellaneous
13 June 1936
MISCMISC
Incorporation Company
13 June 1936
NEWINCIncorporation