Background WavePink WaveYellow Wave

AZLAN LIMITED (01987453)

AZLAN LIMITED (01987453) is an active UK company. incorporated on 10 February 1986. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AZLAN LIMITED has been registered for 40 years. Current directors include NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr..

Company Number
01987453
Status
active
Type
ltd
Incorporated
10 February 1986
Age
40 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZLAN LIMITED

AZLAN LIMITED is an active company incorporated on 10 February 1986 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AZLAN LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01987453

LTD Company

Age

40 Years

Incorporated 10 February 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ADT LIMITED
From: 1 August 1986To: 19 June 1989
CALAMAN LIMITED
From: 10 February 1986To: 1 August 1986
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Basingstoke Hampshire RG24 8WQ
From: 5 March 2012To: 17 October 2022
Hampshire House Wade Road Basingstoke Hampshire RG24 8NE
From: 10 February 1986To: 5 March 2012
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Dec 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Sept 21
Director Left
Sept 21
Capital Update
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Jan 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 09 Sept 2021

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Secretary
Appointed 30 Oct 1997
Resigned 05 Mar 1998

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Secretary
Appointed 13 Aug 2004
Resigned 01 Mar 2006

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Secretary
Appointed 01 Mar 2006
Resigned 29 Feb 2008

IZZARD, Nigel John

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 24 Dec 2008
Resigned 14 Oct 2013

KEMP, Helen Anne

Resigned
5 Birch Mews Oaklands Manor, LeedsLS16 8NX
Secretary
Appointed 26 Jul 1996
Resigned 21 Apr 1997

LAMB, Adrian Geoffrey

Resigned
Woodlands Birdcage Walk, OtleyLS21 3HB
Secretary
Appointed 21 Apr 1997
Resigned 30 Oct 1997

LAMB, Adrian Geoffrey

Resigned
Woodlands Birdcage Walk, OtleyLS21 3HB
Secretary
Appointed 29 Nov 1994
Resigned 25 Jan 1996

MARTIN, Christian John

Resigned
Kingswood House, ReadingRG10 9ST
Secretary
Appointed N/A
Resigned 29 Nov 1994

MARTIN, William Thomas

Resigned
Weavers Wainhill, ChinnorOX39 4AB
Secretary
Appointed 05 Mar 1998
Resigned 29 Aug 2003

OLLIS, Rachel

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 14 Oct 2013
Resigned 01 Feb 2018

OLLIS, Rachel Anne

Resigned
Stanwell Cottage, NormandyGU3 2AW
Secretary
Appointed 29 Feb 2008
Resigned 24 Dec 2008

RANDALL, David Alan

Resigned
4 Helvellyn Close, EghamTW20 8JQ
Secretary
Appointed 29 Feb 1992
Resigned 29 Jun 1992

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 29 Aug 2003
Resigned 13 Aug 2004

YOUNG, George Alan

Resigned
29 St Leonards Road, HarrogateHG2 8NX
Secretary
Appointed N/A
Resigned 29 Feb 1992

ARNETT, Edward Alan

Resigned
21 Clearwater Place, SurbitonKT6 4ET
Born July 1954
Director
Appointed 28 Apr 1994
Resigned 29 Sept 1997

AURING, Christian

Resigned
Chemin De Sus-Craux 10a, Ch - 1166 Perroy
Born June 1970
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

BACK, Peter Joseph

Resigned
8 Harwood Drive, HillingdonUB10 0BG
Born October 1952
Director
Appointed 03 Oct 1994
Resigned 06 Jun 1995

BENNISON, Matthew Edward

Resigned
Studforth House, Aldborough BoroughbridgeYO51 9EX
Born September 1972
Director
Appointed 06 Sept 2004
Resigned 17 Jun 2005

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Born May 1954
Director
Appointed 20 Aug 1997
Resigned 28 Nov 2003

BOTTERILL, Adrian Martin

Resigned
Harvest Cottage, Stoke St GregoryTA3 6EG
Born October 1954
Director
Appointed 28 Apr 1994
Resigned 01 Dec 2000

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 21 Aug 2003
Resigned 01 Mar 2006

BROOKE, Michael John

Resigned
Woods Farm Windlesham Road, ChobhamGU24 8SY
Born October 1941
Director
Appointed N/A
Resigned 16 Apr 1996

CASTLE, John Christopher Charles

Resigned
3 Elm Close, MelkshamSN12 6SD
Born December 1952
Director
Appointed 28 Apr 1994
Resigned 20 Sept 1996

CHARTERS, Simon George

Resigned
22 Franklin Road, HarrogateHG1 5EE
Born November 1959
Director
Appointed 21 Aug 2003
Resigned 29 Feb 2008

CONTRERAS, Robert Leonard

Resigned
9 Thorp Arch Park, WetherbyLS23 7AP
Born September 1962
Director
Appointed 17 Mar 1999
Resigned 21 Aug 2003

ELLIOTT, Brian David Martin

Resigned
20 Chalcraft Close, LiphookGU30 7PW
Born June 1945
Director
Appointed N/A
Resigned 17 Jun 1994

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Jan 2016
Resigned 10 Jan 2024

GASS, Andrew

Resigned
1 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2006

GIBBENS, Barnaby

Resigned
12 Kings Road, LondonSW19 8QN
Born April 1935
Director
Appointed N/A
Resigned 05 Dec 1991

HAYES, Roy Victor

Resigned
61 Rowntree Wharf, YorkYO1 2XA
Born May 1945
Director
Appointed N/A
Resigned 01 Jul 1994

HODGE, Julian Michael

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born July 1970
Director
Appointed 22 Sept 2006
Resigned 31 Jan 2016

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Born July 1970
Director
Appointed 22 Sept 2006
Resigned 29 Feb 2008

KEMP, Helen Anne

Resigned
5 Birch Mews Oaklands Manor, LeedsLS16 8NX
Born July 1954
Director
Appointed 25 Jan 1996
Resigned 21 Apr 1997

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 October 2014
AAMDAAMD
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
14 December 2011
CC04CC04
Resolution
14 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363aAnnual Return
Legacy
28 October 2005
244244
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
244244
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2004
AUDAUD
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
14 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 June 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
18 January 2003
403aParticulars of Charge Subject to s859A
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
403aParticulars of Charge Subject to s859A
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
7 August 1996
288288
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
288288
Legacy
11 June 1996
288288
Legacy
17 February 1996
403aParticulars of Charge Subject to s859A
Legacy
15 February 1996
288288
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
10 July 1995
288288
Legacy
17 February 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
29 June 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
17 April 1994
288288
Legacy
30 March 1994
403aParticulars of Charge Subject to s859A
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
8 January 1993
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Auditors Resignation Company
13 March 1992
AUDAUD
Legacy
12 March 1992
288288
Legacy
9 March 1992
288288
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
1 October 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
12 May 1991
288288
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
29 June 1990
288288
Legacy
11 May 1990
288288
Legacy
5 February 1990
225(1)225(1)
Legacy
19 January 1990
288288
Legacy
17 January 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1989
363363
Legacy
18 April 1989
288288
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
3 February 1989
287Change of Registered Office
Legacy
5 January 1989
288288
Legacy
8 June 1988
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 March 1988
288288
Legacy
3 March 1988
288288
Legacy
15 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
17 November 1986
MEM/ARTSMEM/ARTS
Legacy
17 November 1986
GAZ(U)GAZ(U)
Legacy
4 October 1986
288288
Certificate Change Of Name Company
1 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1986
288288
Legacy
25 July 1986
288288
Legacy
8 July 1986
224224
Miscellaneous
10 February 1986
MISCMISC