Background WavePink WaveYellow Wave

MEADOW QUALITY LIMITED (01238138)

MEADOW QUALITY LIMITED (01238138) is an active UK company. incorporated on 19 December 1975. with registered office in Edstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46230). MEADOW QUALITY LIMITED has been registered for 50 years. Current directors include ALLEN, Arthur Desmond, BAKER, Nicholas Philip, KIRKHAM, Philip Michael and 2 others.

Company Number
01238138
Status
active
Type
ltd
Incorporated
19 December 1975
Age
50 years
Address
The Old Wheat Store Newhouse Farm Business Centre, Edstone, B95 6DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46230)
Directors
ALLEN, Arthur Desmond, BAKER, Nicholas Philip, KIRKHAM, Philip Michael, MANNING, Robert Michael, NIGHTINGALE, Matthew Anthony
SIC Codes
46230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW QUALITY LIMITED

MEADOW QUALITY LIMITED is an active company incorporated on 19 December 1975 with the registered office located in Edstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46230). MEADOW QUALITY LIMITED was registered 50 years ago.(SIC: 46230)

Status

active

Active since 50 years ago

Company No

01238138

LTD Company

Age

50 Years

Incorporated 19 December 1975

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MEADOW VALLEY LIVESTOCK LIMITED
From: 10 June 1996To: 19 December 2001
MEADOWVALLEY LIVESTOCK LIMITED
From: 19 December 1975To: 10 June 1996
Contact
Address

The Old Wheat Store Newhouse Farm Business Centre Langley Road Edstone, B95 6DL,

Previous Addresses

Bearley Mill Snitterfield Road, Bearley Stratford upon Avon Warwickshire CV37 0SA
From: 19 December 1975To: 11 November 2009
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Director Left
Dec 20
Director Left
Feb 23
Director Joined
Oct 23
Capital Update
Sept 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLEN, Arthur Desmond

Active
Newhouse Farm Business Centre, EdstoneB95 6DL
Born September 1954
Director
Appointed 23 Sept 2014

BAKER, Nicholas Philip

Active
Newhouse Farm Business Centre, EdstoneB95 6DL
Born February 1972
Director
Appointed 19 Sept 2023

KIRKHAM, Philip Michael

Active
Newhouse Farm Business Centre, EdstoneB95 6DL
Born January 1958
Director
Appointed 03 Jan 2002

MANNING, Robert Michael

Active
Newhouse Farm Business Centre, EdstoneB95 6DL
Born January 1964
Director
Appointed 18 Feb 2015

NIGHTINGALE, Matthew Anthony

Active
Newhouse Farm Business Centre, EdstoneB95 6DL
Born December 1964
Director
Appointed 01 Oct 2014

BALLARD, John Bache

Resigned
Church Farm, WorcesterWR6 6TS
Secretary
Appointed N/A
Resigned 29 Apr 1993

COCKS, Andrew John

Resigned
40 Beckford Road, TewkesburyGL20 8NL
Secretary
Appointed 03 Jan 2002
Resigned 02 Oct 2003

PORTER, Lynda Barbara

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Secretary
Appointed 02 Oct 2003
Resigned 19 Jun 2013

WARRINGTON, Alastair

Resigned
East Grove Farm, WorcesterWR6 6LQ
Secretary
Appointed 29 Apr 1993
Resigned 03 Jan 2002

BALLARD, John Bache

Resigned
Church Farm, WorcesterWR6 6TS
Born April 1949
Director
Appointed 29 Apr 1993
Resigned 08 May 1997

BOMFORD, Elizabeth Sarah

Resigned
Allesborough Farm, PershoreWR10 2AB
Born September 1959
Director
Appointed 02 Aug 1994
Resigned 06 May 1998

COCKS, Andrew John

Resigned
40 Beckford Road, TewkesburyGL20 8NL
Born December 1964
Director
Appointed 03 Jan 2002
Resigned 08 Apr 2004

COLWILL, Richard

Resigned
Dingle Farm, WorcesterWR6 6LF
Born September 1943
Director
Appointed N/A
Resigned 04 May 1995

DAVIES, Michael Harry

Resigned
The Rhyse Farm, KingtonHR5 3LX
Born April 1947
Director
Appointed 29 Apr 1993
Resigned 08 May 1996

DAVIES, Simon

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Born June 1966
Director
Appointed 05 Sept 2013
Resigned 06 Jul 2020

DAWSON, James Tudor

Resigned
Copton Ash Farm, AtherstoneCV9 3PG
Born May 1960
Director
Appointed N/A
Resigned 06 May 1998

FERNIHOUGH, Anthony Michael

Resigned
Deasland Farm, BewdleyDY12 2XQ
Born July 1942
Director
Appointed N/A
Resigned 17 May 2001

FOX, John Thomas

Resigned
South Eudon, BridgnorthWV16 6AJ
Born June 1947
Director
Appointed N/A
Resigned 03 Jan 2002

GOODMAN, Andrew George

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Born February 1965
Director
Appointed 24 Jul 2007
Resigned 03 May 2013

HAMBLETON, Peter

Resigned
32 Northumberland Road, Leamington SpaCV32 6HA
Born March 1953
Director
Appointed 03 May 1994
Resigned 30 Aug 2001

JACKSON, John Cliffe

Resigned
Moneyhill Farm, Burton On TrentDE12 8AE
Born September 1933
Director
Appointed 06 May 1992
Resigned 17 May 2000

KINSTON, Neil

Resigned
Home Farm Castle Graesley, SwadlincoteDE12 8AE
Born April 1942
Director
Appointed 06 May 1998
Resigned 16 May 2001

MOWBRAY, Gregory Clive

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Born November 1960
Director
Appointed 08 Jan 2001
Resigned 18 Dec 2015

MUNTZ, Edward

Resigned
Mows Hill Farm, Tanworth In ArdenB94 5PP
Born April 1958
Director
Appointed N/A
Resigned 28 Apr 1994

PEARSON, David Charles

Resigned
New House Farm, AtherstoneCV9 2JW
Born September 1955
Director
Appointed N/A
Resigned 08 May 1996

PICK, Andrew Mortyn

Resigned
Bury Court Farm, BanburyOX17 1JA
Born December 1958
Director
Appointed 07 May 1997
Resigned 03 Jan 2002

PINCHES, Roger Henry

Resigned
Castle Farm, ShrewsburySY4 4DW
Born February 1956
Director
Appointed N/A
Resigned 06 Sept 1994

PORTER, Lynda Barbara

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Born March 1953
Director
Appointed 05 Feb 2004
Resigned 19 Jun 2013

PRINCE, Oscar Percy

Resigned
Small Batch, Church StrettonSY6 6PW
Born April 1941
Director
Appointed 03 May 1994
Resigned 24 Jul 2007

PROSSER, Richard

Resigned
Waste Farm, AtherstoneCV9 2LR
Born October 1943
Director
Appointed 03 Jan 2002
Resigned 04 Jan 2007

QUINNEY, Adam Chavasse

Resigned
Reins Farm Oak Tree Lane, RedditchB96 6EX
Born February 1963
Director
Appointed 08 Apr 2004
Resigned 31 Jan 2008

SHELDON, Michael John

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Born January 1959
Director
Appointed 08 Apr 2004
Resigned 11 Oct 2014

SLATTER, David George

Resigned
Lower Clopton, Stratford Upon AvonCV37 8LQ
Born March 1928
Director
Appointed N/A
Resigned 29 Apr 1993

SMITH, Hamish Ian

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Born March 1943
Director
Appointed 12 Mar 2001
Resigned 15 Aug 2013

SMITH, Ian Paul

Resigned
Newhouse Farm Business Centre, EdstoneB95 6DL
Born January 1969
Director
Appointed 01 Jan 2017
Resigned 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 September 2025
SH19Statement of Capital
Legacy
18 September 2025
SH20SH20
Legacy
18 September 2025
CAP-SSCAP-SS
Resolution
18 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
11 August 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
11 July 2009
123Notice of Increase in Nominal Capital
Resolution
11 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
363aAnnual Return
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288cChange of Particulars
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Resolution
10 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363aAnnual Return
Legacy
3 June 2003
288cChange of Particulars
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Legacy
2 July 2002
287Change of Registered Office
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
88(3)88(3)
Legacy
19 April 2002
88(2)R88(2)R
Legacy
18 April 2002
88(3)88(3)
Legacy
18 April 2002
88(2)R88(2)R
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
123Notice of Increase in Nominal Capital
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
4 December 2001
AUDAUD
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
23 November 2000
88(2)R88(2)R
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
88(2)R88(2)R
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
1 November 1999
88(2)R88(2)R
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
88(2)R88(2)R
Legacy
1 July 1999
88(2)R88(2)R
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
26 April 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
3 December 1998
88(2)R88(2)R
Legacy
11 September 1998
88(2)R88(2)R
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
24 September 1997
88(2)R88(2)R
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288cChange of Particulars
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
10 February 1997
88(2)R88(2)R
Legacy
7 January 1997
88(2)R88(2)R
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Certificate Change Of Name Company
7 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1996
88(2)R88(2)R
Legacy
26 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
30 November 1995
88(2)Return of Allotment of Shares
Legacy
31 August 1995
88(2)Return of Allotment of Shares
Legacy
26 July 1995
88(2)R88(2)R
Legacy
26 July 1995
88(2)R88(2)R
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Memorandum Articles
20 February 1995
MEM/ARTSMEM/ARTS
Resolution
20 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
9 May 1994
88(2)R88(2)R
Legacy
5 May 1994
88(2)R88(2)R
Legacy
7 March 1994
88(2)R88(2)R
Legacy
7 March 1994
88(2)R88(2)R
Legacy
21 August 1993
88(2)R88(2)R
Legacy
13 July 1993
88(2)R88(2)R
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
88(2)R88(2)R
Legacy
27 April 1993
88(2)R88(2)R
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
11 March 1993
88(2)R88(2)R
Legacy
11 March 1993
88(2)R88(2)R
Legacy
3 February 1993
88(2)R88(2)R
Legacy
9 November 1992
88(2)R88(2)R
Legacy
19 October 1992
88(2)R88(2)R
Legacy
17 September 1992
88(2)R88(2)R
Legacy
10 September 1992
363aAnnual Return
Legacy
21 June 1992
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
15 May 1992
88(2)R88(2)R
Legacy
15 May 1992
88(2)R88(2)R
Legacy
15 May 1992
88(2)R88(2)R
Legacy
15 May 1992
88(2)R88(2)R
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
363aAnnual Return
Legacy
13 April 1992
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
363aAnnual Return
Legacy
16 May 1991
363b363b
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
1 December 1989
88(2)R88(2)R
Legacy
19 October 1989
88(2)R88(2)R
Legacy
18 July 1989
88(2)R88(2)R
Legacy
21 June 1989
88(2)R88(2)R
Legacy
8 June 1989
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
10 May 1989
88(2)Return of Allotment of Shares
Legacy
11 July 1988
PUC 2PUC 2
Legacy
11 July 1988
PUC 2PUC 2
Resolution
15 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
OLD10OLD10
Resolution
15 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
18 May 1988
PUC 2PUC 2
Legacy
23 July 1987
288288
Legacy
24 June 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
11 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Legacy
14 May 1986
288288