TREND NETWORK SERVICES

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021 Statement of capital on 2021-12-29

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

03/05/193 May 2019 CESSATION OF DAISY IT SERVICES LIMITED AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY TELECOMS LIMITED

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE ENGLAND BB9 5SR ENGLAND

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY DIRK TOULMIN-VAN SITTERT

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DIRK TOULMIN-VAN SITTERT

View Document

31/07/1531 July 2015 ADOPT ARTICLES 20/07/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM LAKESIDE HOUSE THE LAKES BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7HD

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM TECHNOLOGY HOUSE HUNSBURY HILL AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 8QS

View Document

01/11/131 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY REETA STOKES

View Document

28/11/1228 November 2012 SECRETARY APPOINTED REETA STOKES

View Document

27/11/1227 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR WILLIAM THOMAS MARTIN

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR STEVEN CLUTTON

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN SIMPSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BERTRAM / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBINSON / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR NICHOLAS JOHN ROBINSON

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 AUDITOR'S RESIGNATION

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 26/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 £ NC 21300000/1000000 25/03/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 £ SR 20300000@1 25/03/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 AUDITOR'S RESIGNATION

View Document

07/04/047 April 2004 REDUCE ISSUED CAPITAL 25/03/04

View Document

07/04/047 April 2004 RE AGREEMENT 26/03/04

View Document

06/04/046 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: KNAVES BEECH ESTATE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QZ

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

25/03/0425 March 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

25/03/0425 March 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

25/03/0425 March 2004 REREG OTHER 25/03/04

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

01/03/041 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 AUDITOR'S RESIGNATION

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 £ NC 726006/21300000 20/

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

19/11/9719 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9323 November 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 8860906/ 300000

View Document

23/11/9323 November 1993 REDUCTION OF ISSUED CAPITAL 11/10/93

View Document

23/11/9323 November 1993 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 £ NC 3800000/9286912 11/10/93

View Document

25/10/9325 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/93

View Document

25/10/9325 October 1993 NC INC ALREADY ADJUSTED 11/10/93

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 AUDITOR'S RESIGNATION

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 NC INC ALREADY ADJUSTED 16/12/92

View Document

24/12/9224 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/92

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/02/917 February 1991 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: THE TECHNOLOGY PARK SHANNON WAY TEWESBURY GLOUCESTER GL20 8ND

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: KNAVES BEECH ESTATE LOUDWATER BUCKS H P 10 9Q 2

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/05/8817 May 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/7419 September 1974 ANNUAL RETURN MADE UP TO 09/08/74

View Document

15/10/7215 October 1972 REGISTERED OFFICE CHANGED

View Document

11/09/7211 September 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/72

View Document

01/06/721 June 1972 REGISTERED OFFICE CHANGED

View Document

12/04/7212 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/7212 April 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/72

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