ROBERT WALTERS PLC

Company Documents

DateDescription
14/05/2514 May 2025 Resolutions

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

19/05/2419 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-09-26

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-10-03

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

16/10/2316 October 2023 Cancellation of shares. Statement of capital on 2023-09-19

View Document

16/10/2316 October 2023 Purchase of own shares.

View Document

27/09/2327 September 2023 Purchase of own shares.

View Document

27/09/2327 September 2023 Cancellation of shares. Statement of capital on 2023-09-12

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

19/09/2319 September 2023 Cancellation of shares. Statement of capital on 2023-08-30

View Document

14/09/2314 September 2023 Purchase of own shares.

View Document

14/09/2314 September 2023 Cancellation of shares. Statement of capital on 2023-08-22

View Document

11/09/2311 September 2023 Cancellation of shares. Statement of capital on 2023-08-15

View Document

11/09/2311 September 2023 Termination of appointment of Alan Robert Bannatyne as a director on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Mr David Jonathan Bower as a director on 2023-09-04

View Document

11/09/2311 September 2023 Purchase of own shares.

View Document

30/08/2330 August 2023 Purchase of own shares.

View Document

30/08/2330 August 2023 Cancellation of shares. Statement of capital on 2023-08-08

View Document

01/08/231 August 2023 Purchase of own shares.

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2023-07-18

View Document

01/08/231 August 2023 Purchase of own shares.

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2023-07-11

View Document

25/07/2325 July 2023 Appointment of Mr Toby Russell Fowlston as a director on 2023-04-27

View Document

25/07/2325 July 2023 Termination of appointment of Robert Charles Walters as a director on 2023-04-27

View Document

19/07/2319 July 2023 Cancellation of shares. Statement of capital on 2023-07-04

View Document

19/07/2319 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-27

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

10/07/2310 July 2023 Cancellation of shares. Statement of capital on 2023-06-20

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-05-23

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-16

View Document

07/06/237 June 2023 Appointment of Ms Jane Hesmondhalgh as a director on 2023-06-01

View Document

06/06/236 June 2023 Appointment of Ms Michaela Margarete Nikolaya Tod as a director on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Steven Cooper as a director on 2023-06-01

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

21/04/2321 April 2023 Register inspection address has been changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2022-11-08

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

09/12/229 December 2022 Cancellation of shares. Statement of capital on 2022-11-01

View Document

09/12/229 December 2022 Purchase of own shares.

View Document

21/11/2221 November 2022 Cancellation of shares. Statement of capital on 2022-10-18

View Document

21/11/2221 November 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-10-11

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

09/11/229 November 2022 Cancellation of shares. Statement of capital on 2022-10-03

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

04/11/224 November 2022 Appointment of Mr Leslie Van De Walle as a director on 2022-11-01

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-09-27

View Document

03/11/223 November 2022 Purchase of own shares.

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

02/11/222 November 2022 Purchase of own shares.

View Document

24/10/2224 October 2022 Purchase of own shares.

View Document

24/10/2224 October 2022 Cancellation of shares. Statement of capital on 2022-09-13

View Document

18/10/2218 October 2022 Purchase of own shares.

View Document

18/10/2218 October 2022 Cancellation of shares. Statement of capital on 2022-09-06

View Document

13/10/2213 October 2022 Cancellation of shares. Statement of capital on 2022-08-30

View Document

13/10/2213 October 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Cancellation of shares. Statement of capital on 2022-08-16

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

14/01/2214 January 2022 Appointment of Mr Matthew Edward Ashley as a director on 2021-12-23

View Document

05/01/225 January 2022 Appointment of Mr Anthony George Hunter as a secretary on 2021-12-17

View Document

05/01/225 January 2022 Termination of appointment of Richard John Harris as a secretary on 2021-12-17

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MR RICHARD JOHN HARRIS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY ALAN BANNATYNE

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR GILES DAUBENEY

View Document

09/05/199 May 2019 AUDITOR'S RESIGNATION

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039560830002

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR STEVEN COOPER

View Document

18/04/1818 April 2018 INTERIM ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/04/1810 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE VANDEWALLE

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS TANITH DODGE

View Document

29/07/1629 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 09/04/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 18/01/2016

View Document

26/11/1526 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 01/01/2015

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WALTERS / 01/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 01/11/2014

View Document

11/11/1411 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 01/11/2014

View Document

12/06/1412 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1414 April 2014 09/04/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 01/03/2010

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID MCARTHUR-MUSCROFT / 31/03/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC KEMP / 31/03/2014

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIFFITHS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR BRIAN MCARTHUR-MUSCROFT

View Document

05/06/135 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/1325 April 2013 09/04/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC KEMP / 01/10/2009

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP AIKEN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR PHILIPPE LESLIE VANDEWALLE

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TENZER

View Document

30/05/1230 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/1225 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 09/04/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED CAROL HUI

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM, 55 STRAND, LONDON, WC2N 5WR

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA THOMAS

View Document

10/05/1110 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 RETURN OF PURCHASE OF OWN SHARES 24/09/10 TREASURY CAPITAL GBP 2180735

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1021 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 09/04/2010

View Document

14/05/0914 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0928 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES DAUBENEY / 07/04/2009

View Document

13/06/0813 June 2008 ORDER OF COURT ON REDUCTION OF SHARE PREMIUM ACCOUNT

View Document

13/06/0813 June 2008 CERTIFICATE 17: REDUCTION OF SHARE PREMIUM ACCOUNT.

View Document

23/05/0823 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0820 March 2008 GBP IC 3602223/3582223 15/02/08 GBP SR [email protected]=20000

View Document

20/03/0820 March 2008 GBP IC 3642223/3602223 23/01/08 GBP SR [email protected]=40000

View Document

13/02/0813 February 2008 £ IC 3697223/3642223 03/12/07 £ SR [email protected]=55000

View Document

13/02/0813 February 2008 £ IC 3722223/3697223 13/12/07 £ SR [email protected]=25000

View Document

15/11/0715 November 2007 £ IC 3816223/3796223 09/10/07 £ SR [email protected]=20000

View Document

15/11/0715 November 2007 £ IC 3796223/3742223 21/09/07 £ SR [email protected]=54000

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 09/10/07 £ TR [email protected]=20000 £ IC 3742223/3722223

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 £ IC 4206296/3816223 06/09/07 £ SR [email protected]=390073

View Document

02/08/072 August 2007 11/06/07 £ TI [email protected]=153260

View Document

31/07/0731 July 2007 REDUCTION OF SHARE PREMIUM

View Document

30/07/0730 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0720 July 2007 REDUCE SHARE PREM ACCOUNT

View Document

05/07/075 July 2007 21/05/07 £ TI [email protected]=60000

View Document

25/05/0725 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 02/04/07 £ TI [email protected]=30000

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 24/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0723 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 09/11/06 £ TI [email protected]=230000

View Document

26/01/0726 January 2007 27/11/06 £ TI [email protected]=90000

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 15/05/06 £ TI [email protected]=466155

View Document

29/06/0629 June 2006 REDUCE SHARE PREMIUM AC 05/05/06

View Document

29/06/0629 June 2006 REDUCTION OF SHARE PREMIUM

View Document

29/06/0629 June 2006 REDUCE SHARE PREM ACCT

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 15/05/06 £ TI [email protected]=396155

View Document

15/05/0615 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 29/09/05 £ TI [email protected]=490000

View Document

22/11/0522 November 2005 14/10/05 £ TI [email protected]=200000

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0428 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 INTERIM ACCOUNTS MADE UP TO 31/08/03

View Document

08/08/038 August 2003 REDUCE SHARE PREM ACCNT 08/05/03

View Document

08/08/038 August 2003 REDUCTION OF SHARE PREMIUM

View Document

07/08/037 August 2003 REDUCE SHARE PREMIUM ACCOUNT

View Document

07/06/037 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/0330 May 2003 RETURN MADE UP TO 24/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0215 May 2002 RETURN MADE UP TO 24/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 55 STRAND, LONDON, WC2N 5LR

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 25 BEDFORD STREET, LONDON, WC2E 9ES

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SHARES AGREEMENT OTC

View Document

11/08/0011 August 2000 £ NC 50000/40000000 19/

View Document

11/08/0011 August 2000 RE AGREEMENT 19/06/00

View Document

11/08/0011 August 2000 SHARES AGREEMENT OTC

View Document

11/08/0011 August 2000 NC INC ALREADY ADJUSTED 19/06/00

View Document

01/08/001 August 2000 ADOPT ARTICLES 05/07/00

View Document

31/07/0031 July 2000 LISTING OF PARTICULARS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: HACKWOOD SECRETARIES LIMITED, 1 SILK STREET LONDON, EC2Y 8HQ

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 LISTING OF PARTICULARS

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

29/06/0029 June 2000 S-DIV 15/06/00

View Document

22/06/0022 June 2000 ADOPT MEMORANDUM 15/06/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 APPLICATION COMMENCE BUSINESS

View Document

15/06/0015 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED HACKPLIMCO (NO.EIGHTY-THREE) PUB LIC LIMITED COMPANY CERTIFICATE ISSUED ON 15/06/00

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company