Background WavePink WaveYellow Wave

ACCOUNTANCY TUTOR (UK) LIMITED (01701769)

ACCOUNTANCY TUTOR (UK) LIMITED (01701769) is an active UK company. incorporated on 23 February 1983. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. ACCOUNTANCY TUTOR (UK) LIMITED has been registered for 43 years. Current directors include DURGAN, Graham Richard.

Company Number
01701769
Status
active
Type
ltd
Incorporated
23 February 1983
Age
43 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DURGAN, Graham Richard
SIC Codes
74990, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY TUTOR (UK) LIMITED

ACCOUNTANCY TUTOR (UK) LIMITED is an active company incorporated on 23 February 1983 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. ACCOUNTANCY TUTOR (UK) LIMITED was registered 43 years ago.(SIC: 74990, 85320)

Status

active

Active since 43 years ago

Company No

01701769

LTD Company

Age

43 Years

Incorporated 23 February 1983

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MC 391 LIMITED
From: 10 September 2008To: 1 June 2009
ACCOUNTANCY TUTORS (UK) LIMITED
From: 15 October 1998To: 10 September 2008
EW FACT PLC
From: 1 November 1988To: 15 October 1998
QUIZSCALE LIMITED
From: 23 February 1983To: 1 November 1988
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

T Wing Crowthorne Business Estate, Old Wokingham Road Crowthorne Berkshire RG45 6AW
From: 23 February 1983To: 11 April 2012
Timeline

No significant events found

Capital Table
People

Officers

30

1 Active
29 Resigned

DURGAN, Graham Richard

Active
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 07 May 2002

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Secretary
Appointed 04 Aug 2002
Resigned 01 Oct 2002

DURGAN, Jane Helen

Resigned
Fielding House, Little Wick GreenSL6 3QU
Secretary
Appointed 11 May 2002
Resigned 04 Aug 2002

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Secretary
Appointed 01 Oct 2002
Resigned 19 Apr 2005

GORDON, Graeme

Resigned
15 Andrews Way, MarlowSL7 3QJ
Secretary
Appointed 16 Apr 2009
Resigned 20 Sept 2023

LEUNG, Wye Key

Resigned
3 Beagle Close, FelthamTW13 7DJ
Secretary
Appointed N/A
Resigned 31 Dec 1998

MITCHELL, Andrew Michael

Resigned
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 19 Apr 2005
Resigned 16 Apr 2009

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Secretary
Appointed 07 May 2002
Resigned 11 May 2002

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Secretary
Appointed 31 Dec 1998
Resigned 07 May 2002

ANDRADI, Timothy Marius Ashanta

Resigned
21 Georgia Road, Thornton HeathCR7 8DU
Born December 1953
Director
Appointed 19 Mar 1997
Resigned 27 Jul 1998

BEARDON, Douglas

Resigned
64 Upney Lane, BarkingIG11 9LR
Born December 1946
Director
Appointed N/A
Resigned 04 Jun 1998

CAIRNS, Yvette Lois

Resigned
390 Newchurch Road, RossendaleBB4 7SN
Born March 1951
Director
Appointed 01 Oct 2004
Resigned 26 Jan 2007

CARR, John Graham

Resigned
4 Moortown Farm, WimborneBH21 3AR
Born January 1945
Director
Appointed 25 Sept 1997
Resigned 31 Jan 2001

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2003

GIDWANEY, Dhanraj Chatamal

Resigned
Inwood, LondonSW14 7EJ
Born November 1948
Director
Appointed 06 Jan 1994
Resigned 15 Nov 1994

HOUILLON, Peter Martin

Resigned
70 Riefield Road, LondonSE9 2QB
Born March 1964
Director
Appointed 26 Sept 1995
Resigned 07 Apr 1997

JOHNSON, David William

Resigned
Jolly Hall Farm, RossendaleBB4 8TX
Born August 1957
Director
Appointed 04 Jun 1998
Resigned 07 May 2002

KEER, Frederick

Resigned
27 Roding Drive, BrentwoodCM15 0XA
Born October 1948
Director
Appointed N/A
Resigned 08 Jan 1993

LUMBY, Stephen Platt

Resigned
27 Bywater Street, LondonSW3 4XH
Born July 1948
Director
Appointed N/A
Resigned 07 May 2002

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 04 Jun 1998
Resigned 07 May 2002

NORRIS, Gordon

Resigned
Chelston, WokingGU22 0EH
Born September 1961
Director
Appointed 01 Jul 2002
Resigned 14 Jun 2007

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Born January 1966
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2003

PERKINS, Andrew Frank

Resigned
75 Oakhill Road, PutneySW15 2QJ
Born July 1958
Director
Appointed 21 Aug 1996
Resigned 19 Mar 1997

PRENTICE, Reginald Ernest, Lord

Resigned
Wansdyke Church Lane, MarlboroughSN8 2LU
Born July 1923
Director
Appointed N/A
Resigned 19 Jun 1998

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Born August 1962
Director
Appointed 04 Jun 1998
Resigned 07 May 2002

SINGH, Karamjit

Resigned
13 Northwick Park Road, HarrowHA1 2NY
Born April 1945
Director
Appointed N/A
Resigned 27 Jun 1995

SOUNDY, Andrew John

Resigned
Bartletts Farm, BasingstokeRG27 8JU
Born March 1940
Director
Appointed 17 Mar 1994
Resigned 16 Jul 1998

TANNA, Suresh Velji

Resigned
34 West Hill Park, LondonN6 6ND
Born July 1946
Director
Appointed N/A
Resigned 19 Jun 1998

TARAPURVALA, Navzar

Resigned
31 Cumberland Mills, LondonE14 9BH
Born February 1948
Director
Appointed 01 Jul 1992
Resigned 16 Jul 1993

WOOLF, Emile Harold

Resigned
Greenacres, LondonN14 7DB
Born January 1938
Director
Appointed N/A
Resigned 21 Jan 1997

Persons with significant control

1

Emile Woolf (Holdings) Ltd

Active
The Ring, BracknellRG12 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
7 January 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
363aAnnual Return
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2008
287Change of Registered Office
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
27 November 2003
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 May 2002
AUDAUD
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 April 2002
403b403b
Legacy
15 April 2002
403b403b
Legacy
22 February 2002
363aAnnual Return
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
17 April 2001
287Change of Registered Office
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288cChange of Particulars
Legacy
6 March 2001
363aAnnual Return
Legacy
8 February 2001
288cChange of Particulars
Legacy
3 November 2000
363aAnnual Return
Legacy
3 November 2000
190190
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
19 August 1999
363aAnnual Return
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
353353
Legacy
4 August 1999
190190
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
11 January 1999
AUDAUD
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Public Limited Company To Private
15 October 1998
CERT11CERT11
Re Registration Memorandum Articles
15 October 1998
MARMAR
Legacy
15 October 1998
5353
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
21 September 1998
287Change of Registered Office
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1998
AAAnnual Accounts
Resolution
9 June 1998
RESOLUTIONSResolutions
Statement Of Affairs
29 May 1998
SASA
Legacy
29 May 1998
88(2)R88(2)R
Legacy
14 October 1997
287Change of Registered Office
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
29 August 1996
288288
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
363sAnnual Return (shuttle)
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Legacy
2 October 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Full Group
22 June 1995
AAAnnual Accounts
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Statement Of Affairs
8 April 1994
SASA
Legacy
8 April 1994
88(2)O88(2)O
Legacy
24 March 1994
288288
Legacy
14 March 1994
88(2)R88(2)R
Legacy
2 March 1994
88(2)P88(2)P
Legacy
2 March 1994
88(2)R88(2)R
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
288288
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
14 December 1993
123Notice of Increase in Nominal Capital
Legacy
16 November 1993
PROSPPROSP
Resolution
9 November 1993
RESOLUTIONSResolutions
Legacy
9 November 1993
88(2)R88(2)R
Statement Of Affairs
30 September 1993
SASA
Legacy
30 September 1993
88(2)O88(2)O
Legacy
2 September 1993
88(2)P88(2)P
Legacy
20 July 1993
288288
Accounts With Accounts Type Full Group
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
88(2)R88(2)R
Legacy
14 January 1993
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full Group
3 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
18 March 1991
288288
Auditors Resignation Company
28 February 1991
AUDAUD
Auditors Resignation Company
8 February 1991
AUDAUD
Legacy
31 October 1990
288288
Legacy
8 August 1990
88(2)R88(2)R
Legacy
26 July 1990
288288
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
15 June 1990
123Notice of Increase in Nominal Capital
Resolution
15 June 1990
RESOLUTIONSResolutions
Resolution
15 June 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
123Notice of Increase in Nominal Capital
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
12 June 1990
PROSPPROSP
Legacy
20 February 1990
353a353a
Legacy
21 August 1989
288288
Legacy
18 August 1989
288288
Accounts With Accounts Type Full Group
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
15 May 1989
288288
Resolution
4 May 1989
RESOLUTIONSResolutions
Statement Of Affairs
3 May 1989
SASA
Statement Of Affairs
3 February 1989
SASA
Legacy
9 January 1989
288288
Legacy
22 December 1988
PROSPPROSP
Legacy
30 November 1988
353353
Legacy
30 November 1988
288288
Resolution
30 November 1988
RESOLUTIONSResolutions
Resolution
30 November 1988
RESOLUTIONSResolutions
Legacy
24 November 1988
PUC 3PUC 3
Legacy
24 November 1988
PUC 3PUC 3
Legacy
23 November 1988
288288
Legacy
21 November 1988
88(2)Return of Allotment of Shares
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
18 November 1988
225(2)225(2)
Legacy
17 November 1988
363363
Re Registration Memorandum Articles
1 November 1988
MARMAR
Accounts Balance Sheet
1 November 1988
BSBS
Auditors Statement
1 November 1988
AUDSAUDS
Auditors Report
1 November 1988
AUDRAUDR
Legacy
1 November 1988
43(3)e43(3)e
Legacy
1 November 1988
43(3)43(3)
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
88(2)Return of Allotment of Shares
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
123Notice of Increase in Nominal Capital
Resolution
1 November 1988
RESOLUTIONSResolutions
Resolution
1 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
1 November 1988
CERT7CERT7
Accounts With Made Up Date
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Resolution
6 September 1988
RESOLUTIONSResolutions
Memorandum Articles
28 July 1988
MEM/ARTSMEM/ARTS
Resolution
28 July 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
288288
Legacy
10 December 1987
363363
Accounts With Made Up Date
10 December 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Legacy
20 February 1987
287Change of Registered Office
Accounts With Accounts Type Group
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
288288
Accounts With Made Up Date
28 October 1985
AAAnnual Accounts
Accounts With Made Up Date
16 January 1985
AAAnnual Accounts