Background WavePink WaveYellow Wave

MMG LINTON AND HIRST LIMITED (00382564)

MMG LINTON AND HIRST LIMITED (00382564) is an active UK company. incorporated on 4 September 1943. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MMG LINTON AND HIRST LIMITED has been registered for 82 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
00382564
Status
active
Type
ltd
Incorporated
4 September 1943
Age
82 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMG LINTON AND HIRST LIMITED

MMG LINTON AND HIRST LIMITED is an active company incorporated on 4 September 1943 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MMG LINTON AND HIRST LIMITED was registered 82 years ago.(SIC: 74990)

Status

active

Active since 82 years ago

Company No

00382564

LTD Company

Age

82 Years

Incorporated 4 September 1943

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 30 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LINTON AND HIRST LIMITED
From: 4 September 1943To: 29 April 2002
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 4 September 1943To: 12 September 2016
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

HOCKEY, Roger Hammond

Resigned
28 Dagmar Road, CheltenhamGL50 2UG
Secretary
Appointed 05 Apr 1993
Resigned 31 Jan 1996

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 31 Jan 1996
Resigned 01 Dec 2006

NEVE, David George

Resigned
6 Kingsley Avenue, SwindonSN4 8LF
Secretary
Appointed N/A
Resigned 05 Apr 1993

SHARP, Wendy Jill

Resigned
Clive House, WeybridgeKT13 9XB
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

ATKINS, Martin Ronald

Resigned
8 Ivetsey Close, Wheaton AstonST19 9QR
Born May 1953
Director
Appointed 09 Jan 1996
Resigned 20 Jun 2000

BLACKSHAW, Trevor

Resigned
The Old Vicarage, TotnesTQ9 6AX
Born August 1944
Director
Appointed 09 Jan 1996
Resigned 20 Jun 2000

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

BURKE, Peter Edward

Resigned
5 Old Hill Crescent, NewportNP18 1JL
Born October 1960
Director
Appointed 02 May 1996
Resigned 05 Jul 2000

CARR, Thomas E

Resigned
15 Pawnee Road, New JerseyFOREIGN
Born September 1949
Director
Appointed 10 Jun 2002
Resigned 27 Jun 2003

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed 20 Jun 2000
Resigned 10 Jun 2002

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

DASANI, Shatish Damodar

Resigned
Clive House, WeybridgeKT13 9XB
Born March 1962
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2014

DOYLE, Anthony

Resigned
4 Dawes Close, CirencesterGL7 5LE
Born October 1955
Director
Appointed 09 Jan 1996
Resigned 02 Nov 1998

ECCLESHALL, Leslie Michael

Resigned
Howley Flat, HowleyGL12 7PL
Born July 1944
Director
Appointed 30 Oct 2001
Resigned 01 Dec 2006

EVANS, Adrian Noel

Resigned
Worcester Villa 31 Nursery Road, Bishops StortfordCM23 3HJ
Born December 1945
Director
Appointed 21 Jul 1992
Resigned 31 Mar 1996

EVANS, Peter Henry

Resigned
16 Lea Manor Drive, WolverhamptonWV4 5PJ
Born April 1934
Director
Appointed 01 Oct 1985
Resigned 15 Apr 1996

EVANS, Richard Armon

Resigned
The Old Bakery, Shop Lane, ShrewsburySY4 4RB
Born September 1957
Director
Appointed 01 Feb 1999
Resigned 31 Oct 2001

FELBECK, Paul

Resigned
Clive House, WeybridgeKT13 9XB
Born July 1964
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2013

FLETCHER, George

Resigned
54 Nightingale Road, BoltonBL6 5DZ
Born February 1949
Director
Appointed 26 Mar 2001
Resigned 03 Jul 2001

FOGG, John Arthur

Resigned
56 York Road, DoncasterDN5 8RP
Born July 1945
Director
Appointed N/A
Resigned 31 Oct 1997

GRIFFITHS, Anthony Kerr

Resigned
34 Malthouse Close, SwindonSN26 7BG
Born April 1957
Director
Appointed 02 Oct 1998
Resigned 27 Apr 2001

HARROP, Roger

Resigned
Anchor Cottage, WatlingtonOX49 5JW
Born August 1946
Director
Appointed 20 Jun 2000
Resigned 27 Apr 2001

HARVEY, John

Resigned
7 Manor Gardens, SwindonSN2 2ND
Born May 1941
Director
Appointed N/A
Resigned 09 Dec 1993

HIRST, Douglas

Resigned
2 Highfold, SwindonSN4 8HX
Born November 1953
Director
Appointed N/A
Resigned 05 Apr 1993

HIRST, Harry

Resigned
The Spinney Noremarsh Road, SwindonSN4 8BW
Born July 1921
Director
Appointed N/A
Resigned 01 Dec 1996

HIRST, Trevor

Resigned
3 Huntsland, SwindonSN4 8QB
Born July 1952
Director
Appointed N/A
Resigned 15 Apr 1998

HOCKEY, Roger Hammond

Resigned
28 Dagmar Road, CheltenhamGL50 2UG
Born November 1941
Director
Appointed 05 Apr 1993
Resigned 05 Jul 1996

JARDINE, Frank Stuart

Resigned
13 De Bohun Court, Saffron WaldenCB10 2BA
Born May 1951
Director
Appointed 10 Jun 2002
Resigned 29 Aug 2003

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Made Up Date
14 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Legacy
29 September 2006
287Change of Registered Office
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
31 May 2006
AAAnnual Accounts
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
28 July 2005
288cChange of Particulars
Accounts With Made Up Date
9 June 2005
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363aAnnual Return
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
26 October 2002
363aAnnual Return
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
363aAnnual Return
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
363aAnnual Return
Legacy
26 September 2000
288cChange of Particulars
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
27 October 1999
363aAnnual Return
Legacy
27 October 1999
363(353)363(353)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
363aAnnual Return
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
17 February 1998
288cChange of Particulars
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
363aAnnual Return
Legacy
6 November 1996
353353
Legacy
23 September 1996
403aParticulars of Charge Subject to s859A
Legacy
23 September 1996
403aParticulars of Charge Subject to s859A
Legacy
23 September 1996
403aParticulars of Charge Subject to s859A
Legacy
23 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 August 1996
288288
Legacy
29 July 1996
288288
Legacy
24 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Memorandum Articles
30 May 1996
MEM/ARTSMEM/ARTS
Resolution
30 May 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
27 February 1996
288288
Legacy
25 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
6 August 1994
403aParticulars of Charge Subject to s859A
Legacy
6 August 1994
403aParticulars of Charge Subject to s859A
Legacy
6 August 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
19 April 1994
MEM/ARTSMEM/ARTS
Resolution
19 April 1994
RESOLUTIONSResolutions
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363b363b
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
3 September 1992
288288
Legacy
22 July 1992
403aParticulars of Charge Subject to s859A
Legacy
22 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 March 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
3 December 1991
363b363b
Legacy
9 November 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1991
288288
Legacy
26 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Legacy
27 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Made Up Date
30 December 1987
AAAnnual Accounts
Legacy
30 December 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
13 November 1986
288288
Legacy
13 November 1986
288288
Miscellaneous
4 September 1943
MISCMISC