JOHN SWIRE & SONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

11/07/2511 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 2025-02-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

02/07/242 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Termination of appointment of Martin Cubbon as a director on 2024-03-15

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

28/11/2228 November 2022 Director's details changed for Martin Cubbon on 2022-11-08

View Document

07/10/227 October 2022 Change of details for Mr Merlin Bingham Swire as a person with significant control on 2021-08-24

View Document

07/10/227 October 2022 Director's details changed for Mr Merlin Bingham Swire on 2021-08-24

View Document

02/03/222 March 2022 Director's details changed for Martin Cubbon on 2022-03-02

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Appointment of Mr Sean Colin Pelling as a director on 2021-06-17

View Document

27/08/2027 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES-HALLETT

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 01/07/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 01/07/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS MCCALLUM / 02/10/2018

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR DAVID CHARLES MORRIS

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN CUBBON

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MARTIN CUBBON

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MARTIN CUBBON

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY ANN DIBBEN

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL SWIRE / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY NICHOLAS SWIRE / 11/07/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUGHES-HALLETT / 06/02/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MRS ANN MARIE DIBBEN

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS

View Document

13/07/1613 July 2016 ADOPT ARTICLES 23/06/2016

View Document

06/07/166 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 190000000

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA FARMERY

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR DAVID CHARLES MORRIS

View Document

10/09/1510 September 2015 02/08/15 BULK LIST

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WYNDHAM JOHN HUGHES-HALLETT / 03/08/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 21/07/2015

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR SAMUEL COMPTON SWIRE

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR GORDON DOUGLAS MCCALLUM

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 02/08/14 BULK LIST

View Document

27/09/1327 September 2013 ARTICLES OF ASSOCIATION

View Document

27/09/1327 September 2013 ALTER ARTICLES 18/06/2013

View Document

16/09/1316 September 2013 02/08/13 BULK LIST

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 ALTER ARTICLES 18/06/2013

View Document

09/07/139 July 2013 ARTICLES OF ASSOCIATION

View Document

09/07/139 July 2013 ALTER ARTICLES 18/06/2013

View Document

25/09/1225 September 2012 02/08/12 BULK LIST

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED JAMES EDWARD HUGHES-HALLETT

View Document

12/09/1112 September 2011 02/08/11 BULK LIST

View Document

09/09/119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 02/08/10 BULK LIST

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1030 June 2010 ADOPT ARTICLES 15/06/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY NICHOLAS SWIRE / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY WOODS / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WEMYSS / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM HODNETT FENWICK / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY WOODS / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL SWIRE / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERLIN BINGHAM SWIRE / 25/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 15/01/2010

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0911 March 2009 ADOPT ARTICLES 16/06/2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER JOHANSEN

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES ADAMS

View Document

09/01/099 January 2009 SECRETARY APPOINTED JOANNA LOUISE FARMERY

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/088 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MERLINE BINGHAM SWIRE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 SHR RIGHTS AND PRIV ALT 19/06/07

View Document

29/11/0629 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/069 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/053 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 ARTICLES OF ASSOCIATION

View Document

02/10/022 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 02/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 02/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 02/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 02/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 £ NC 100000000/130000000 08/01/97

View Document

24/01/9724 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/97

View Document

24/01/9724 January 1997 NC INC ALREADY ADJUSTED 08/01/97

View Document

24/01/9724 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9724 January 1997 ALTER MEM AND ARTS 08/01/97

View Document

17/10/9617 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 02/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 02/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/953 August 1995 NC DEC ALREADY ADJUSTED 27/06/95

View Document

03/08/953 August 1995 REDUCTION OF ISSUED CAPITAL 27/06/95

View Document

28/07/9528 July 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 100122518/ 100000000

View Document

28/07/9528 July 1995 REDUCTION OF ISSUED CAPITAL

View Document

04/07/954 July 1995 HOLDERS CONSENT 27/06/95

View Document

04/07/954 July 1995 REDUCTION OF ISSUED CAPITAL 27/06/95

View Document

22/03/9522 March 1995 £ IC 100130518/100122518 21/02/95 £ SR 8000@1=8000

View Document

28/02/9528 February 1995 £ IC 100469800/100130518 17/01/95 £ SR 339282@1=339282

View Document

17/02/9517 February 1995 £ IC 120000000/100469800 28/12/94 £ SR 19530200@1=19530200

View Document

19/01/9519 January 1995 RETURN MADE UP TO 02/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/9517 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

05/12/945 December 1994 ALTER MEM AND ARTS 17/11/94

View Document

05/12/945 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 02/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9319 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 02/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9226 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 AUDITOR'S RESIGNATION

View Document

22/11/9122 November 1991 AUDITOR'S RESIGNATION

View Document

30/10/9130 October 1991 UNDERTAKINGS LIST RE 91 AR

View Document

27/09/9127 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 02/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9130 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 ALTER MEM AND ARTS 11/07/91

View Document

09/11/909 November 1990 LIST OF ASSOCIATED COMP RE 90AR

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 RETURN MADE UP TO 02/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 25/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8919 January 1989 LISTS OF D/SHIPS RE 88AR

View Document

25/10/8825 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 26/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 120788

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: REGIS HSE. 43-46 KING WILLIAM ST. LONDON EC4R 9BE

View Document

09/10/879 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 28/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/09/869 September 1986 RETURN MADE UP TO 29/07/86; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/8530 August 1985 ANNUAL RETURN MADE UP TO 30/07/85

View Document

25/08/8425 August 1984 ANNUAL RETURN MADE UP TO 01/08/84

View Document

31/08/8331 August 1983 ANNUAL RETURN MADE UP TO 02/08/83

View Document

04/08/814 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

17/07/8017 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

19/07/7919 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

18/07/7818 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

16/09/7716 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

22/09/7622 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

12/09/7512 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

01/01/151 January 1915 CERTIFICATE OF INCORPORATION

View Document

01/01/141 January 1914 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/141 January 1914 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