FLEXENABLE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Notice of move from Administration to Dissolution

View Document

02/03/242 March 2024 Administrator's progress report

View Document

26/08/2326 August 2023 Administrator's progress report

View Document

10/08/2310 August 2023 Notice of extension of period of Administration

View Document

08/03/238 March 2023 Administrator's progress report

View Document

19/10/2219 October 2022 Notice of deemed approval of proposals

View Document

07/10/227 October 2022 Statement of administrator's proposal

View Document

06/10/226 October 2022 Statement of affairs with form AM02SOA

View Document

27/09/2227 September 2022 Satisfaction of charge 039040980011 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 039040980012 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 039040980013 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 039040980014 in full

View Document

04/03/224 March 2022 Notification of Vladislav Filev as a person with significant control on 2022-02-10

View Document

04/03/224 March 2022 Change of details for The Russian Federation, Represented by the the Federal Agency for the Administration of State Property as a person with significant control on 2022-02-10

View Document

24/02/2224 February 2022 Termination of appointment of Pierre-Olivier Beck as a director on 2022-02-08

View Document

14/02/2214 February 2022 Registration of charge 039040980014, created on 2022-02-10

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

17/01/2217 January 2022 Termination of appointment of Alec Nigel Broers as a director on 2022-01-14

View Document

14/07/2114 July 2021 Termination of appointment of Hermann Hauser as a director on 2021-07-08

View Document

07/07/217 July 2021 Director's details changed for Dr Hermann Hauser on 2021-07-02

View Document

07/07/217 July 2021 Director's details changed for Sir Alec Nigel Broers on 2021-07-03

View Document

07/07/217 July 2021 Director's details changed for Mr Ronald Douglas Black on 2021-07-02

View Document

24/06/2124 June 2021 Appointment of Mr Anton Kastyukevich as a director on 2021-04-30

View Document

17/06/2117 June 2021 Termination of appointment of Nikolay Tychinin as a director on 2021-04-23

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR OLEG EVSEENKOV

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR NIKOLAY TYCHININ

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED JAMES NEWMAN

View Document

03/02/153 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 SAIL ADDRESS CHANGED FROM:
C/O PLASTIC LOGIC LIMUITED
322 SCIENCE PARK, MILTON ROAD
CAMBRIDGE
CB4 0WG
UNITED KINGDOM

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED PLASTIC LOGIC LIMITED
CERTIFICATE ISSUED ON 30/01/15

View Document

30/01/1530 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR TIMOTHY MICHAEL BURNE

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR INDRO MUKERJEE

View Document

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY LUCY COOK

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR JAMES NEWMAN

View Document

24/04/1324 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7

View Document

22/01/1322 January 2013 SAIL ADDRESS CHANGED FROM: C/O PLASTIC LOGIC LIMUITED 296 SCIENCE PARK, MILTON ROAD CAMBRIDGE CB4 0WD UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR INDRO MARIO MUKERJEE

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHULETA

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY FREDRIK THORBECKE

View Document

08/02/118 February 2011 SECRETARY APPOINTED MS LUCY HENRIETTA COOK

View Document

25/01/1125 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/11/109 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SEGARS

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR HERMANN HAUSER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR STRATTON SCALVOS

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR BANDEL CARANO

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR IFTIKAR AHMED

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ILLSLEY

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FREDRICK JAN THORBECKE / 21/09/2010

View Document

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

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/04/1023 April 2010 SCHEME OF ARRANGEMENT

View Document

23/04/1023 April 2010 REDUCTION OF ISSUED CAPITAL

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 1

View Document

23/04/1023 April 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROGGI

View Document

19/04/1019 April 2010 SCHEME OF ARRANGEMENT 29/03/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKAR ALI AHMED / 11/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BANDEL LOUIS CARANO / 11/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMH SIMON ANTHONY SEGARS / 11/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL ARCHULETA / 11/01/2010

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STRATTON SCALVOS / 11/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HENNING SIRRINGHAUS / 11/02/2010

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGOVERN BROGGI / 11/01/2010

View Document

03/02/103 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1026 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1026 January 2010 26/01/10 STATEMENT OF CAPITAL GBP 3728216.22

View Document

11/11/0911 November 2009 SECTION 551 07/10/2009

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 GBP IC 3183252.43/2975307.11 01/06/09 GBP SR [email protected]=207945.32

View Document

03/06/093 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/096 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/096 May 2009 DIRECTOR APPOINTED STRATTON SCALVOS

View Document

06/05/096 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0924 March 2009 CONVE

View Document

24/03/0924 March 2009 ARTICLES OF ASSOCIATION

View Document

10/03/0910 March 2009 CONVE

View Document

10/03/0910 March 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

10/03/0910 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0910 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0910 March 2009 CONVE

View Document

10/03/0910 March 2009 GBP NC 4915056.79/4987224.18 29/01/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY APPOINTED FREDRICK JAN THORBECKE

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED IFTIKAR AHMED

View Document

24/10/0824 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0824 October 2008 NC INC ALREADY ADJUSTED 24/09/08

View Document

24/10/0824 October 2008 GBP NC 2226358.47/4915056.79 24/09/2008

View Document

19/09/0819 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0823 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0823 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0823 July 2008 GBP NC 1577743.68/2226358.47 10/05/2008

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0823 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0823 July 2008 CONVERT STOCK 10/05/2008

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED 10/05/08

View Document

10/06/0810 June 2008 ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY HS SECRETARIAL LIMITED

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 � NC 147674368/157774368 10

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

04/06/074 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

22/02/0722 February 2007 � NC 434744/147674368 20

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NC INC ALREADY ADJUSTED 12/09/06

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 � NC 427244/434744 12/09

View Document

24/11/0624 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/10/069 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NC INC ALREADY ADJUSTED 16/11/05

View Document

06/12/056 December 2005 CREATION OF NEW SHARES 16/11/05

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 � NC 160723/199938 09/06

View Document

28/06/0528 June 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

28/06/0528 June 2005 ARTICLES OF ASSOCIATION

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 ARTICLES OF ASSOCIATION

View Document

17/01/0517 January 2005 � NC 121507/160723 10/12

View Document

17/01/0517 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0517 January 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 ARTICLES OF ASSOCIATION

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 � NC 107095/121507 29/10/02

View Document

18/11/0218 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 VARIOUS RULES APPROVED 10/04/02

View Document

29/04/0229 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 NC INC ALREADY ADJUSTED 10/04/02

View Document

24/04/0224 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 � NC 45508/46108 07/12/01

View Document

31/12/0131 December 2001 � NC 45508/46607 07/12/

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 SHARES AGREEMENT OTC

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: G OFFICE CHANGED 18/07/01 SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 SHARES AGREEMENT OTC

View Document

18/01/0118 January 2001 SHARES AGREEMENT OTC

View Document

05/01/015 January 2001 � NC 14187/45508 24/11/00

View Document

05/01/015 January 2001 ADOPT ARTICLES 24/11/00

View Document

05/01/015 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/00

View Document

14/12/0014 December 2000 NC INC ALREADY ADJUSTED 03/11/00

View Document

14/12/0014 December 2000 � NC 9993/14187 03/11/

View Document

14/12/0014 December 2000 ALLOT SHARES 03/11/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: G OFFICE CHANGED 11/12/00 AMADEUS CAPITAL PARTNERS LTD 5 SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2BW

View Document

12/10/0012 October 2000 S-DIV 29/09/00

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 29/09/00

View Document

12/10/0012 October 2000 VARYING SHARE RIGHTS AND NAMES 29/09/00

View Document

12/10/0012 October 2000 ADOPT ARTICLES 29/09/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: G OFFICE CHANGED 18/08/00 AMADEUS CAPITAL PARTNERS 2 MOUNT PLEASANT HOUSE, MOUNT PLEASANT, CAMBRIDGE CAMBRIDGESHIRE CB3 0RN

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED COMMTONE LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 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