Background WavePink WaveYellow Wave

DELBANCO MEYER & COMPANY LIMITED (00317934)

DELBANCO MEYER & COMPANY LIMITED (00317934) is an active UK company. incorporated on 27 August 1936. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DELBANCO MEYER & COMPANY LIMITED has been registered for 89 years. Current directors include PALMER, Robin Keith Wynne, ROSE, Jonathan Hugh, ROSE, William Fergus and 1 others.

Company Number
00317934
Status
active
Type
ltd
Incorporated
27 August 1936
Age
89 years
Address
18 Langton Place, Bury St. Edmunds, IP33 1NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PALMER, Robin Keith Wynne, ROSE, Jonathan Hugh, ROSE, William Fergus, ROSENBLATT, Joel Simon
SIC Codes
41100, 64999, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELBANCO MEYER & COMPANY LIMITED

DELBANCO MEYER & COMPANY LIMITED is an active company incorporated on 27 August 1936 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DELBANCO MEYER & COMPANY LIMITED was registered 89 years ago.(SIC: 41100, 64999, 68100)

Status

active

Active since 89 years ago

Company No

00317934

LTD Company

Age

89 Years

Incorporated 27 August 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

18 Langton Place Bury St. Edmunds, IP33 1NE,

Previous Addresses

16 Great Queen Street C/O Blick Rothenberg London WC2B 5AH England
From: 14 November 2021To: 11 May 2023
16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH England
From: 12 November 2021To: 14 November 2021
PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL England
From: 29 March 2017To: 12 November 2021
C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH
From: 15 September 2015To: 29 March 2017
Spectrum House 32-34 Gordon House Road Unit Tm 12 London NW5 1LP England
From: 4 December 2014To: 15 September 2015
Ground and First Floor 25a Ryland Road London NW5 3EB
From: 9 October 2012To: 4 December 2014
Portland House, Ryland Road, London NW5 3EB
From: 27 August 1936To: 9 October 2012
Timeline

33 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Aug 36
Share Buyback
Jul 10
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Jan 12
Share Buyback
Dec 12
Loan Secured
May 13
Director Left
Dec 13
Share Buyback
Dec 13
Share Buyback
Jul 14
Director Joined
Oct 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Feb 19
Share Buyback
Mar 19
Capital Reduction
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jan 20
Loan Secured
Mar 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Nov 22
Loan Cleared
Nov 22
Director Joined
Jun 24
Director Joined
Jan 26
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PALMER, Robin Keith Wynne

Active
Langton Place, Bury St EdmundsIP33 1NE
Born August 1951
Director
Appointed 27 Jun 2024

ROSE, Jonathan Hugh

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born July 1958
Director
Appointed N/A

ROSE, William Fergus

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born July 1987
Director
Appointed 08 Dec 2025

ROSENBLATT, Joel Simon

Active
4 Gorsey Lane, AltrinchamWA14 4BN
Born June 1967
Director
Appointed 23 Feb 2022

KANTER, Edward Frank

Resigned
36 Linden Road, LondonN10 3DH
Secretary
Appointed N/A
Resigned 31 Mar 1998

KRAMERS, Edmund Anthony William

Resigned
C/O Blick Rothenberg, LondonWC2B 5AH
Secretary
Appointed 01 Apr 1998
Resigned 12 Nov 2021

MILLS, Jonathan

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 12 Nov 2021
Resigned 01 Nov 2022

BEHRMAN, Julian Paul

Resigned
Greystones The Warren, RadlettWD7 7DS
Born April 1959
Director
Appointed 22 Jan 1998
Resigned 31 Aug 2007

BRUCK, Steven

Resigned
39 Northumberland Road, BarnetEN5 1EB
Born September 1947
Director
Appointed 07 Sept 2000
Resigned 16 Sept 2003

COOK, Sean Lyndon

Resigned
79 London Road, BiggleswadeSG18 8EE
Born September 1963
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2011

DEMUTH, Walter Gustav

Resigned
1 Windyridge Close, LondonSW19 5HB
Born January 1932
Director
Appointed N/A
Resigned 06 Sept 2001

KANTER, Edward Frank

Resigned
36 Linden Road, LondonN10 3DH
Born May 1942
Director
Appointed N/A
Resigned 31 Mar 1998

KLEINGELD, Timothy

Resigned
Horkesley Lodge, ColchesterCO6 4BZ
Born March 1964
Director
Appointed 01 Apr 1994
Resigned 09 May 2005

KORNBLUTH, Jul

Resigned
15 Raleigh Close, LondonNW4 2SX
Born July 1948
Director
Appointed N/A
Resigned 11 Dec 1997

KRAMERS, Edmund Anthony William

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1953
Director
Appointed 16 Jul 1998
Resigned 05 Jan 2022

MEYER, George Robert Hans

Resigned
8 Highgate Close, LondonN6 4SD
Born December 1936
Director
Appointed N/A
Resigned 31 Dec 1997

MILLS, Jonathan

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1980
Director
Appointed 03 Nov 2021
Resigned 01 Nov 2022

MONTAGU, Robert Decastro Samuel

Resigned
Beechwood Avenue, RickmansworthWD3 5RL
Born April 1956
Director
Appointed 23 Sept 2014
Resigned 25 Feb 2019

NEWTON JONES, Ruth Alison Clare

Resigned
16 Freeland Road, LondonW5 3HR
Born June 1959
Director
Appointed 22 Jan 1998
Resigned 24 Dec 2010

OPPENHEIMER, Peter Morris

Resigned
6 Linton Road, OxfordOX2 6UG
Born April 1938
Director
Appointed N/A
Resigned 06 Sept 2001

PRAIN, Jennifer Jane

Resigned
Talbot Road, Old IsleworthTW7 7HH
Born August 1954
Director
Appointed 01 Apr 1994
Resigned 31 Dec 1997

ROSE, Emma Annette Dorothea

Resigned
Ryland Road, LondonNW5 3EB
Born June 1960
Director
Appointed 11 Aug 2011
Resigned 12 Dec 2013

ROSE, Hugh Herbert

Resigned
17 Chelsea Square, LondonSW3 6LF
Born September 1911
Director
Appointed N/A
Resigned 31 Mar 1994

SAMUEL, Herbert George

Resigned
2 Oldfield Close, StanmoreHA7 3AS
Born October 1931
Director
Appointed N/A
Resigned 11 Aug 1993

SAMUEL, Mark Peter

Resigned
21 King Harry Lane, St AlbansAL3 4AS
Born October 1959
Director
Appointed N/A
Resigned 27 Mar 2008

SAMUEL, Peter George

Resigned
Flat 72 Regency Lodge, LondonNW3 5ED
Born March 1962
Director
Appointed 01 Jan 1993
Resigned 28 Mar 2008

TETHER, Colin Anthony

Resigned
Magdalen House, LondonW4 2AY
Born September 1954
Director
Appointed 08 Sept 2005
Resigned 21 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mr William Fergus Rose

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2021

Mr Jonathan Hugh Rose

Ceased
Beechwood Avenue, RickmansworthWD3 5RL
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 September 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
2 March 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Resolution
12 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 April 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Resolution
8 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 July 2014
SH03Return of Purchase of Own Shares
Mortgage Charge Whole Release With Charge Number
30 April 2014
MR05Certification of Charge
Resolution
3 February 2014
RESOLUTIONSResolutions
Resolution
3 February 2014
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
31 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 January 2014
MR05Certification of Charge
Capital Return Purchase Own Shares
16 December 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
18 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 June 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 June 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
12 December 2012
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Legacy
13 February 2012
MG02MG02
Miscellaneous
18 January 2012
MISCMISC
Auditors Resignation Company
16 January 2012
AUDAUD
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Legacy
31 May 2011
MG04MG04
Legacy
31 May 2011
MG04MG04
Legacy
31 May 2011
MG04MG04
Legacy
27 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
6 April 2011
MG04MG04
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Resolution
9 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 July 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
169169
Legacy
29 April 2008
88(3)88(3)
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
169169
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
88(3)88(3)
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(3)88(3)
Legacy
14 September 2007
88(2)O88(2)O
Accounts With Accounts Type Group
5 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
88(2)R88(2)R
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Memorandum Articles
6 March 2001
MEM/ARTSMEM/ARTS
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
363sAnnual Return (shuttle)
Memorandum Articles
16 September 1998
MEM/ARTSMEM/ARTS
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Accounts With Accounts Type Full Group
1 October 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
29 March 1993
288288
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
5 February 1991
169169
Resolution
10 January 1991
RESOLUTIONSResolutions
Memorandum Articles
9 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Full Group
1 February 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Accounts With Accounts Type Full Group
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Full Group
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Legacy
14 May 1986
288288
Legacy
3 May 1986
GAZ(U)GAZ(U)
Resolution
3 May 1986
RESOLUTIONSResolutions
Miscellaneous
27 August 1936
MISCMISC
Incorporation Company
27 August 1936
NEWINCIncorporation