MULTITONE ELECTRONICS P L C

Company Documents

DateDescription
24/12/2424 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

20/05/2420 May 2024 Termination of appointment of Wai Chan as a director on 2024-05-17

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Termination of appointment of Ronald Maurice Wray as a director on 2023-10-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Edward Paterson as a secretary on 2023-07-31

View Document

11/08/2311 August 2023 Appointment of Mr Nicholas Joe Townsend as a secretary on 2023-08-01

View Document

04/05/234 May 2023 Appointment of Mr Koon Wa Chan as a director on 2023-05-01

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Termination of appointment of Man Tat Li as a director on 2022-11-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Edward Paterson as a secretary on 2022-11-01

View Document

30/09/2230 September 2022 Termination of appointment of Philip Leslie Lawrence as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Philip Leslie Lawrence as a director on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Termination of appointment of Ka Lai Lau as a director on 2022-03-31

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/10/215 October 2021 Change of details for Kantone (Uk) Ltd as a person with significant control on 2019-12-23

View Document

10/12/1910 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK ROTTHOFF

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR WEI ZHANG

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR HIN LEE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SO YING LAM / 23/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KA LIM LIU / 23/05/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR MAN TAT LI

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR SZE LEUNG

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MS WINNY MAN WONG

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR EDWARD PATERSON

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR HIN FAI FREDRICK LEE

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YIN FONG TO / 06/01/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS WEI ZHANG

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS YIN FONG TO

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR KA LIM LIU

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS KA LAI LAU

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS SZE TING LEUNG

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR WAI CHAN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRBY

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KAN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNHILL

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIN FUNG

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEO KAN

View Document

05/12/175 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR KIN KOO

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MS SO YING LAM

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN MILLER / 25/11/2015

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR TERRY JOHN MILLER

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN GENTRY / 14/09/2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY MILLER

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR CLIVE MCGOVERN

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR YUK WONG

View Document

21/01/1121 January 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

02/11/102 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE LAWRENCE / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY GRIFFITHS / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIN LEUNG FUNG / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIN HING KOO / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO KIN LEUNG KAN / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EDMUND THORNHILL / 19/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROTTHOFF / 19/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUK LUNG JOHN WONG / 19/09/2010

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/104 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PHILIP LESLIE LAWRENCE

View Document

02/02/092 February 2009 DIRECTOR APPOINTED FRANK ROTTHOFF

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DETLEF KRULL

View Document

26/11/0826 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MULTITONE HOUSE BEGGARWOOD LANE KEMPSHOTT HILL, KEMPSHOTT BASINGSTOKE HAMPSHIRE RG23 7LL

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0216 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 SECTION 142 ART 100(B) 23/08/02

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: KIMBELL ROAD LISTER ROAD INDISTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4AD

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 12 UNDERWOOD ST, LONDON N1 7JT

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 AUDITOR'S RESIGNATION

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

13/09/9413 September 1994 ALTER MEM AND ARTS 07/09/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 19/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 CONVERSION 03/09/92

View Document

14/10/9114 October 1991 RETURN MADE UP TO 19/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/917 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

23/03/9123 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 RETURN MADE UP TO 19/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 20/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

19/12/8819 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 RE-SHARE OPTION SCHEME. 281088

View Document

12/09/8812 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 RETURN MADE UP TO 22/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/8722 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

11/05/8711 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/08/8228 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

15/07/8215 July 1982 LISTING OF PARTICULARS

View Document

09/05/319 May 1931 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