CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

05/03/255 March 2025 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-12-23

View Document

23/01/2523 January 2025 Full accounts made up to 2024-04-27

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

26/09/2426 September 2024 Registration of charge 017135780007, created on 2024-09-20

View Document

24/09/2424 September 2024 Registration of charge 017135780006, created on 2024-09-20

View Document

21/09/2421 September 2024 Resolutions

View Document

23/08/2423 August 2024 Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Samuel Derek Greer on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Christopher Philip Hanson on 2024-08-22

View Document

01/08/241 August 2024 Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30

View Document

30/07/2430 July 2024 Termination of appointment of Michael John Vaux as a secretary on 2024-07-30

View Document

09/07/249 July 2024 Appointment of Mr Christopher Philip Hanson as a director on 2024-06-01

View Document

09/07/249 July 2024 Termination of appointment of Elisabeth Tasker as a director on 2024-06-01

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Samuel Derek Greer on 2024-03-25

View Document

22/02/2422 February 2024 Appointment of Ms Elisabeth Tasker as a director on 2024-01-31

View Document

16/02/2416 February 2024 Termination of appointment of Rachel Geliamassi as a director on 2024-01-31

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-29

View Document

06/09/236 September 2023 Termination of appointment of Rupert Miles Cox as a director on 2023-08-31

View Document

03/07/233 July 2023 Appointment of Mr Samuel Derek Greer as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Director's details changed for Mr Rupert Miles Cox on 2022-10-14

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 05/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 29/01/2018

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O STAGECOACH SERVICES LTD DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY NOLAN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ARNOLD MARK THREAPLETON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUX

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GREER

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERVASE ANDREW / 28/04/2016

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MILES COX / 16/06/2015

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MILES COX / 03/03/2015

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MILES COX / 30/09/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 09/06/2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR RUPERT MILES COX

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MANNING

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUX / 20/03/2014

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES NOLAN / 03/05/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR GARY JAMES NOLAN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 19/03/2012

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 13/09/2011

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 18/04/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 01/02/2011

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY MANNING / 11/05/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 12/04/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MONTGOMERY / 10/03/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED SAM GREER

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERVASE ANDREW / 09/03/2010

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW / 31/05/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MONTGOMERY / 31/03/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW / 01/04/2009

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

09/06/099 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

01/04/091 April 2009 DIRECTOR APPOINTED ROBERT GERVASE ANDREW

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MICHAEL JOHN VAUX

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED ROBERT MONTGOMERY

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 3-4 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YE

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 EXEMPTION FROM APPOINTING AUDITORS 19/05/00

View Document

21/02/0021 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 EXEMPTION FROM APPOINTING AUDITORS 02/04/97

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

15/09/9415 September 1994 RE AGREEMENT 05/09/94

View Document

13/09/9413 September 1994 S366A DISP HOLDING AGM 31/08/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 ADOPT MEM AND ARTS 26/01/94

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

07/01/947 January 1994 AUDITOR'S RESIGNATION

View Document

07/01/947 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 RE AGREEMENT 10/12/93

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 PAYMENT OF INTERIM DIV 24/11/93

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9126 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8723 January 1987 GAZETTABLE DOCUMENT

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/838 April 1983 CERTIFICATE OF INCORPORATION

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