Date | Description |
2024-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2024-03-25 |
update robots_txt_status maford.com: 0 => 200 |
2024-03-25 |
update robots_txt_status www.maford.com: 0 => 200 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2022-07-18 |
insert career_pages_linkeddomain healthsparq.com |
2022-07-18 |
update robots_txt_status maford.com: 200 => 0 |
2022-07-18 |
update robots_txt_status www.maford.com: 200 => 0 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-27 |
update statutory_documents ADOPT ARTICLES 06/01/2022 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-19 |
delete fax 563.386.7660 |
2021-05-19 |
delete fax 563.386.7660/800.892.9522 |
2021-05-19 |
delete fax 800.892.9522 |
2021-05-19 |
insert about_pages_linkeddomain linkedin.com |
2021-05-19 |
insert career_pages_linkeddomain linkedin.com |
2021-05-19 |
insert contact_pages_linkeddomain linkedin.com |
2021-05-19 |
insert index_pages_linkeddomain linkedin.com |
2021-05-19 |
insert phone +1 (800) 553-8024 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-01-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2020-12-22 |
update statutory_documents CESSATION OF M.A. FORD MFG. CO. INC AS A PSC |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
insert alias M.A. Ford International |
2020-06-18 |
insert contact_pages_linkeddomain google.com |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE MORENCY |
2019-11-18 |
delete source_ip 52.173.31.35 |
2019-11-18 |
insert source_ip 3.15.78.206 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-13 |
delete address Unit 38, Royal Scot Road
Pride Park, Derby
DE24 8AJ UK |
2019-04-13 |
insert address 650 City Gate
London Road, Derby
DE24 8WY UK |
2019-04-07 |
delete address UNIT 38 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ |
2019-04-07 |
insert address 650 CITY GATE LONDON ROAD DERBY ENGLAND DE24 8WY |
2019-04-07 |
update registered_address |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED CHRISTINE KUHRT |
2019-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY HILL / 25/03/2019 |
2019-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE MORENCY / 25/03/2019 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM
UNIT 38 ROYAL SCOT ROAD
PRIDE PARK
DERBY
DE24 8AJ |
2019-02-10 |
delete sales_emails sa..@mafordin.com |
2019-02-10 |
delete email sa..@mafordin.com |
2019-02-10 |
delete phone +91 22 41237421 |
2019-02-10 |
insert about_pages_linkeddomain instagram.com |
2019-02-10 |
insert career_pages_linkeddomain instagram.com |
2019-02-10 |
insert contact_pages_linkeddomain instagram.com |
2019-02-10 |
insert index_pages_linkeddomain instagram.com |
2019-02-10 |
insert product_pages_linkeddomain instagram.com |
2018-11-18 |
insert fax 563.386.7660/800.892.9522 |
2018-10-15 |
delete sales_emails sa..@mafordap.com |
2018-10-15 |
delete email sa..@mafordap.com |
2018-10-15 |
insert address 7737 Northwest Blvd.
Davenport, IA 52806 USA |
2018-10-15 |
insert address Room 1709, Level 17
Millennium City 2
378 Kwun Tong Rd.
Kowloon, Hong Kong |
2018-10-15 |
insert address Unit 38, Royal Scot Road
Pride Park, Derby
DE24 8AJ UK |
2018-10-15 |
insert alias M.A. Ford Asia-Pacific, Limited |
2018-10-15 |
insert alias M.A. Ford Europe Ltd. |
2018-10-15 |
insert fax +44(0) 1332 267969 |
2018-10-15 |
insert fax +852.2167.8150 |
2018-10-15 |
insert fax 563.386.7660 |
2018-10-15 |
insert fax 800.892.9522 |
2018-10-15 |
update primary_contact null => 7737 Northwest Blvd.
Davenport, IA 52806 USA |
2018-10-15 |
update robots_txt_status www.maford.com: 404 => 200 |
2018-06-17 |
delete source_ip 198.199.60.135 |
2018-06-17 |
insert source_ip 52.173.31.35 |
2018-06-07 |
delete company_previous_name UNIVERSAL TECHNOLOGY TRANSFER (U.K.) LIMITED |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-23 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN REGINALD JAMES |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-29 |
update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 1948318.00 |
2017-02-09 |
delete index_pages_linkeddomain imts.com |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-03 |
delete source_ip 64.69.32.19 |
2016-06-03 |
insert source_ip 198.199.60.135 |
2016-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-27 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-03-11 |
insert company_previous_name ASHTON TOOLS LIMITED |
2016-03-11 |
update name ASHTON TOOLS LIMITED => M.A. FORD EUROPE LIMITED |
2016-03-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WALLACE TROTT |
2016-02-22 |
update statutory_documents COMPANY NAME CHANGED ASHTON TOOLS LIMITED
CERTIFICATE ISSUED ON 22/02/16 |
2016-02-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-02-17 |
delete phone 5563-391-6220 |
2016-01-19 |
insert about_pages_linkeddomain youtube.com |
2016-01-19 |
insert contact_pages_linkeddomain youtube.com |
2016-01-19 |
insert phone 5563-391-6220 |
2016-01-19 |
insert product_pages_linkeddomain youtube.com |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-20 |
update website_status InvalidUrl => OK |
2015-09-20 |
insert index_pages_linkeddomain youtube.com |
2015-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-02 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2015-09-02 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2015-06-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-05-07 |
update statutory_documents 31/03/15 FULL LIST |
2014-10-07 |
delete company_previous_name STUART HAZELDINE (SMALL TOOLS) LIMITED |
2014-05-07 |
delete address UNIT 38 ROYAL SCOT ROAD PRIDE PARK DERBY UNITED KINGDOM DE24 8AJ |
2014-05-07 |
insert address UNIT 38 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-14 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-20 |
update website_status OK => InvalidUrl |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-26 |
delete source_ip 64.245.136.150 |
2013-04-26 |
insert source_ip 64.69.32.19 |
2013-04-03 |
update statutory_documents 31/03/13 FULL LIST |
2012-07-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WAGSTAFF |
2012-07-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE WARD |
2012-07-03 |
update statutory_documents SECRETARY APPOINTED MR DAVID GEORGE WARD |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALBERT SMITH |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALBERT SMITH |
2012-04-23 |
update statutory_documents 31/03/12 FULL LIST |
2012-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2012 FROM
9 WHITEHOUSE STREET
LEEDS
WEST YORKSHIRE
LS10 1AD
ENGLAND |
2012-02-21 |
update statutory_documents DIRECTOR APPOINTED ALBERT STUART SMITH |
2012-02-21 |
update statutory_documents DIRECTOR APPOINTED ROBERT STANLEY HILL |
2012-02-21 |
update statutory_documents DIRECTOR APPOINTED STEVE MORENCY |
2012-02-21 |
update statutory_documents SECRETARY APPOINTED ALBERT STUART SMITH |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALYSON HAZELDINE |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAZELDINE |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRENCE WALKDEN |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAZELDINE |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALYSON HAZELDINE |
2012-02-13 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/12/2012 |
2012-02-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE SYDNEY WALKDEN / 23/05/2011 |
2011-05-19 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA LOUISE HAZELLDINE |
2011-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE HAZELLDINE / 19/05/2011 |
2011-04-13 |
update statutory_documents 31/03/11 FULL LIST |
2011-01-19 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2010 FROM
WESTLAND SQUARE
LEEDS
WEST YORKSHIRE
LS11 5SS |
2010-06-14 |
update statutory_documents 31/03/10 FULL LIST |
2010-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE SYDNEY WALKDEN / 31/03/2010 |
2010-04-12 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-06-09 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/05 FROM:
9 WHITEHOUSE STREET
HUNSLET DISTRIBUTOR ROAD
LEEDS
LS10 1AD |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-04-02 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1998-12-22 |
update statutory_documents NC INC ALREADY ADJUSTED
31/10/98 |
1998-12-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98 |
1998-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents £ NC 100/1000
31/10/9 |
1998-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-06 |
update statutory_documents COMPANY NAME CHANGED
UNIVERSAL TECHNOLOGY TRANSFER (U
.K.) LIMITED
CERTIFICATE ISSUED ON 07/05/98 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
1997-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
1996-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-11 |
update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
1994-09-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-09-12 |
update statutory_documents ADOPT MEM AND ARTS 27/07/94 |
1994-09-06 |
update statutory_documents COMPANY NAME CHANGED
STUART HAZELDINE (SMALL TOOLS) L
IMITED
CERTIFICATE ISSUED ON 07/09/94 |
1994-09-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1994-09-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-09-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1993-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS |
1992-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-20 |
update statutory_documents RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS |
1992-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1991-10-29 |
update statutory_documents RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS |
1991-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1990-10-16 |
update statutory_documents RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS |
1990-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1989-08-01 |
update statutory_documents RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS |
1989-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1988-10-03 |
update statutory_documents RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS |
1987-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1987-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/87 FROM:
31 CLARENDON ROAD
LEEDS 2 |
1987-07-06 |
update statutory_documents RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS |
1987-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-06-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-02 |
update statutory_documents RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS |
1986-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |