GODFREY DAVIS (TRUST) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 03/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 03/10/2011

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/05/0913 May 2009 ADOPT ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 28/07/05

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE COURT CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1BR

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/07/021 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS HERTFORDSHIRE AL1 5GD

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: CENTRE HOUSE VILLAGE WAY TRAFFORD PARK MANCHESTER M17 1QG

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 £ NC 600000/10450000 18/12/97

View Document

08/01/988 January 1998 CREDIT AGREEMENTS 18/12/97

View Document

08/01/988 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

08/01/988 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/12/97

View Document

08/01/988 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS HERTFORDSHIRE AL1 5GD

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 25/10/97; CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: REDFERN HOUSE, THE COURTYARD ALBAN PARK HATFIELD ROAD HERTFORDSHIRE AL4 0LA

View Document

15/11/9515 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 AUDITOR'S RESIGNATION

View Document

23/11/9423 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 £ IC 600000/562500 29/07/94 £ SR 37500@1=37500

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 AUDITOR'S RESIGNATION

View Document

19/07/9419 July 1994 ADOPT MEM AND ARTS 06/07/94

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/11/9323 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/933 September 1993 ALTER MEM AND ARTS 22/07/93

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: NEASDEN LANE LONDON NW10 OED

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 £ NC 1190000/1780000 03/07/91

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 £ NC 600000/1190000 03/07/91

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 £ NC 100/600000 03/07

View Document

18/06/9118 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 COMPANY NAME CHANGED FILBUK 239 LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

25/10/9025 October 1990 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