Background WavePink WaveYellow Wave

ASSOCIATION OF UKRAINIANS IN GREAT BRITAIN LIMITED(THE) (00446916)

ASSOCIATION OF UKRAINIANS IN GREAT BRITAIN LIMITED(THE) (00446916) is an active UK company. incorporated on 20 December 1947. with registered office in 49 Linden Gardens. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 2 other business activities. ASSOCIATION OF UKRAINIANS IN GREAT BRITAIN LIMITED(THE) has been registered for 78 years. Current directors include ALLISON, Linda, BEATON-HAWRYLUK, Hannah George Waller, CHYMERA, Martyn Zenovij, Doctor and 16 others.

Company Number
00446916
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 1947
Age
78 years
Address
49 Linden Gardens, W2 4HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLISON, Linda, BEATON-HAWRYLUK, Hannah George Waller, CHYMERA, Martyn Zenovij, Doctor, DEZYK, Anna Marta, KANIUKA, John, KLYMENKO, Tetyana, Dr, KOSMIRAK, Marian, Dr, KURLAK, Ewhen Oleksa, KURLAK, Fedir, LUCZKA, Peter Alex, MUZYCZKA, Volodymyr, POLUZYN, Alexandra, PSZENYCZNIAK, Paul Stephen, RATYCZ, Bohdan, REWKO, Petro Orist, RUTKOWSKYJ, Andriy, SURMA, Wolodymyr Mychailo, TERLECKY, Bohdan, TERLECKY, Iryna
SIC Codes
88990, 91011, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF UKRAINIANS IN GREAT BRITAIN LIMITED(THE)

ASSOCIATION OF UKRAINIANS IN GREAT BRITAIN LIMITED(THE) is an active company incorporated on 20 December 1947 with the registered office located in 49 Linden Gardens. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 2 other business activities. ASSOCIATION OF UKRAINIANS IN GREAT BRITAIN LIMITED(THE) was registered 78 years ago.(SIC: 88990, 91011, 94990)

Status

active

Active since 78 years ago

Company No

00446916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 20 December 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

49 Linden Gardens London , W2 4HG,

Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 12
Loan Cleared
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

20 Active
15 Resigned

KURLAK, Fedir

Active
49 Linden GardensW2 4HG
Secretary
Appointed N/A

ALLISON, Linda

Active
49 Linden GardensW2 4HG
Born November 1951
Director
Appointed 16 Jun 2018

BEATON-HAWRYLUK, Hannah George Waller

Active
49 Linden GardensW2 4HG
Born October 1961
Director
Appointed 12 Jul 2025

CHYMERA, Martyn Zenovij, Doctor

Active
49 Linden GardensW2 4HG
Born December 1981
Director
Appointed 06 Jun 2015

DEZYK, Anna Marta

Active
49 Linden GardensW2 4HG
Born June 1963
Director
Appointed 17 Jun 2017

KANIUKA, John

Active
49 Linden GardensW2 4HG
Born December 1984
Director
Appointed 10 Sept 2022

KLYMENKO, Tetyana, Dr

Active
49 Linden GardensW2 4HG
Born September 1976
Director
Appointed 16 Jun 2018

KOSMIRAK, Marian, Dr

Active
49 Linden GardensW2 4HG
Born August 1956
Director
Appointed N/A

KURLAK, Ewhen Oleksa

Active
49 Linden GardensW2 4HG
Born July 1962
Director
Appointed N/A

KURLAK, Fedir

Active
49 Linden GardensW2 4HG
Born September 1959
Director
Appointed 10 Jul 2010

LUCZKA, Peter Alex

Active
49 Linden GardensW2 4HG
Born July 1961
Director
Appointed 17 Jun 2017

MUZYCZKA, Volodymyr

Active
49 Linden GardensW2 4HG
Born August 1961
Director
Appointed 12 Aug 2000

POLUZYN, Alexandra

Active
49 Linden GardensW2 4HG
Born January 1984
Director
Appointed 10 Sept 2022

PSZENYCZNIAK, Paul Stephen

Active
49 Linden GardensW2 4HG
Born July 1983
Director
Appointed 12 Sept 2020

RATYCZ, Bohdan

Active
49 Linden GardensW2 4HG
Born June 1951
Director
Appointed 17 Sept 2005

REWKO, Petro Orist

Active
49 Linden GardensW2 4HG
Born October 1963
Director
Appointed 10 Jul 2004

RUTKOWSKYJ, Andriy

Active
49 Linden GardensW2 4HG
Born September 1977
Director
Appointed 27 Sept 2014

SURMA, Wolodymyr Mychailo

Active
49 Linden GardensW2 4HG
Born January 1992
Director
Appointed 08 Jul 2023

TERLECKY, Bohdan

Active
49 Linden GardensW2 4HG
Born April 1955
Director
Appointed 28 Sept 2013

TERLECKY, Iryna

Active
49 Linden GardensW2 4HG
Born March 1957
Director
Appointed 10 Jul 2004

BARAN, Jaroslaw

Resigned
4 Deanwood Crescent, BradfordBD15 9BL
Born March 1950
Director
Appointed 12 Jul 2003
Resigned 23 Sept 2006

BARAN, Orest

Resigned
154 Holland Park Avenue, LondonW11 4UH
Born April 1954
Director
Appointed 12 Jun 1999
Resigned 12 Aug 2000

BARAN, Orest

Resigned
154 Holland Park Avenue, LondonW11 4UH
Born April 1954
Director
Appointed N/A
Resigned 08 Jun 1996

BODNAREC, Roman Leslie

Resigned
49 Linden GardensW2 4HG
Born January 1954
Director
Appointed 28 Sept 2013
Resigned 31 Dec 2022

CHOMA, Andrij, Reverend

Resigned
The Presbytery, BoltonBL1 4PN
Born July 1961
Director
Appointed 12 Jul 2003
Resigned 10 Jul 2004

CIAPRYNA, Natalia, Dr

Resigned
49 Linden GardensW2 4HG
Born December 1980
Director
Appointed 27 Sept 2014
Resigned 06 Jun 2015

DEMCZUK, Wolodymyr

Resigned
81 Clayton Road, BradfordBD7 2LX
Born November 1957
Director
Appointed N/A
Resigned 12 Jun 1993

DIAKOWSKA, Alexandra

Resigned
195 Devonshire Road, LondonSE23 3NJ
Born October 1954
Director
Appointed N/A
Resigned 09 Jul 2011

DIUK, Petro

Resigned
11 Dillotford Avenue, CoventryCV3 5DQ
Born November 1924
Director
Appointed 12 Jun 1999
Resigned 12 Jul 2003

DIUK, Petro

Resigned
11 Dillotford Avenue, CoventryCV3 5DQ
Born November 1924
Director
Appointed 08 Jun 1996
Resigned 10 May 1997

DMYTRIW, Illya

Resigned
6 Belfield Road, West EwellKT19 9SY
Born July 1922
Director
Appointed N/A
Resigned 12 Aug 2000

FEDECZKO, Iwan

Resigned
52 Hainsworth Wood Road, KeighleyBD21 5NF
Born May 1925
Director
Appointed N/A
Resigned 10 Apr 2002

GORASH, Yevgen, Dr

Resigned
49 Linden GardensW2 4HG
Born November 1981
Director
Appointed 12 Sept 2020
Resigned 07 Sept 2024

GUMENIOK, Jaroslaw

Resigned
42 Bingley Road, BradfordBD9 6HH
Born November 1953
Director
Appointed 10 May 1997
Resigned 25 Jul 1998

HAJWA, Marian Dmytro

Resigned
6 The Ridgeway, LondonW3 8LL
Born October 1921
Director
Appointed N/A
Resigned 13 Jul 2002
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Memorandum Articles
21 September 2021
MAMA
Resolution
21 September 2021
RESOLUTIONSResolutions
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
15 September 2021
MR05Certification of Charge
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Resolution
28 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Statement Of Companys Objects
27 July 2017
CC04CC04
Memorandum Articles
12 July 2017
MAMA
Resolution
12 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Auditors Resignation Company
14 November 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Memorandum Articles
1 August 2011
MEM/ARTSMEM/ARTS
Resolution
1 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2009
AR01AR01
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
5 August 2003
MEM/ARTSMEM/ARTS
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288cChange of Particulars
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
23 December 2000
403aParticulars of Charge Subject to s859A
Legacy
23 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
13 July 1993
MEM/ARTSMEM/ARTS
Resolution
25 June 1993
RESOLUTIONSResolutions
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363b363b
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
26 March 1992
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
16 October 1987
363363
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Miscellaneous
20 December 1947
MISCMISC