METRIC GROUP LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

08/11/248 November 2024 Appointment of Mr Christian Paul Marcus Henly as a director on 2024-11-08

View Document

05/11/245 November 2024 Appointment of Ms Sharon Patricia Woods as a secretary on 2024-11-05

View Document

29/10/2429 October 2024 Termination of appointment of Nicholas James Heal as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Nicholas James Heal as a secretary on 2024-10-29

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Appointment of Mr Chihua Li as a director on 2024-05-03

View Document

10/05/2410 May 2024 Appointment of Mrs Haomin Huang as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Tianzhao Yu as a director on 2024-05-03

View Document

04/05/244 May 2024 Termination of appointment of Christopher Wortley as a director on 2024-05-03

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

01/11/231 November 2023 Termination of appointment of David O'sullivan as a director on 2023-10-20

View Document

01/11/231 November 2023 Termination of appointment of Sandy Paul Mace as a director on 2023-10-20

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Satisfaction of charge 025608390015 in full

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR TIANZHAO YU

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA SHI

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER AYLWARD

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR MATTHEW RIDLEY

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS JESSICA YI SHI

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/12/1614 December 2016 AUDITOR'S RESIGNATION

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAURIE

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR SANDY PAUL MACE

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 SECTION 519

View Document

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

View Document

18/04/1318 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR MATTHEW RIDLEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN MASCHER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MASCHER

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY APPOINTED MR CHRISTIAN MASCHER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SANDY MACE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHEELER

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR CHRISTIAN MASCHER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHEELER

View Document

02/02/122 February 2012 DIRECTOR APPOINTED PETER AUSTIN AYLWARD

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR HANSJOACHIM OEHMEN

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR SANDY PAUL MACE

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN BENSON

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR IAIN BENSON

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANSJOACHIM OEHMEN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPEIRS LAURIE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROY WHEELER / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: METRIC HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0315 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 25/07/97

View Document

03/08/973 August 1997 RE AGREEMENT AND BONUSE 25/07/97

View Document

03/08/973 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/973 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/07/97

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

28/06/9728 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 Full group accounts made up to 1992-12-31

View Document

20/07/9320 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 Full group accounts made up to 1992-12-31

View Document

20/07/9320 July 1993 Full group accounts made up to 1992-12-31

View Document

20/07/9320 July 1993 Full group accounts made up to 1992-12-31

View Document

29/06/9329 June 1993 ALTER MEM AND ARTS 11/06/93

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 21/11/92; CHANGE OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/926 November 1992 COMPANY NAME CHANGED ALMEX CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/11/92

View Document

06/11/926 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/92

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 Full group accounts made up to 1991-12-31

View Document

24/07/9224 July 1992 Full group accounts made up to 1991-12-31

View Document

14/07/9214 July 1992 S386 DISP APP AUDS 01/07/92

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 AUDITOR'S RESIGNATION

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9111 February 1991 Memorandum and Articles of Association

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991

View Document

18/01/9118 January 1991 NC INC ALREADY ADJUSTED 02/01/91

View Document

18/01/9118 January 1991 Memorandum and Articles of Association

View Document

18/01/9118 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/91

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 Resolutions

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9118 January 1991

View Document

16/01/9116 January 1991 Certificate of change of name

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/91

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED LAKECALM LIMITED CERTIFICATE ISSUED ON 17/01/91

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991

View Document

03/01/913 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/01/913 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/01/913 January 1991

View Document

03/01/913 January 1991

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991

View Document

21/11/9021 November 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