MUNSTER SIMMS ENGINEERING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EIDE

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH ZELISKO

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MS NANCY JANE LOUBE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR BRIAN SCOTT

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FOX

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 SECRETARY APPOINTED MS JULIANNE FORAN

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARSHA VAUGHN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MS JULIANNE FORAN

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARSHA VAUGHN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 APPOINTMENT OF AUDITORS 09/04/2015

View Document

22/05/1522 May 2015 SAIL ADDRESS CREATED

View Document

22/05/1522 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

22/05/1522 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR JAMES BRIAN FOX

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR DAVID PAUL EIDE

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PATRICK EDWARD WILLIAM ROBERTS

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KUSEK

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DREES

View Document

13/02/1513 February 2015 STATEMENT ON CEASING TO HOLD OFFICE AS AUDITORS

View Document

20/10/1420 October 2014 CORPORATE SECRETARY APPOINTED SARCON COMPLIANCE LIMITED

View Document

09/07/149 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/149 July 2014 ADOPT ARTICLES 15/06/2014

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESLEY HANSON

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DAVID GREGORY KUSEK

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS MARSHA THERESA VAUGHN

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS JUDITH PISTAKI ZELISKO

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID DREES

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HURST

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLAND

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY WESLEY HANSON

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MS MARSHA THERESA VAUGHN

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1418 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 277-279,OLD BELFAST ROAD, BANGOR, CO.DOWN BT19 1LT

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/10/121 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/10/121 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/10/121 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

05/10/105 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT WILLIAM HURST / 09/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY MCFARLAND / 09/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BROWN HANSON / 09/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WESLEY BROWN HANSON / 09/04/2010

View Document

23/04/0923 April 2009 09/04/09 ANNUAL RETURN SHUTTLE

View Document

25/03/0925 March 2009 31/12/08 ANNUAL ACCTS

View Document

02/10/082 October 2008 31/12/07 ANNUAL ACCTS

View Document

22/04/0822 April 2008 09/04/08 ANNUAL RETURN SHUTTLE

View Document

18/03/0818 March 2008 MORTGAGE SATISFACTION

View Document

10/03/0810 March 2008 UPDATED MEM AND ARTS

View Document

10/03/0810 March 2008 DECL RE ASSIST ACQN SHS

View Document

10/03/0810 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

07/03/087 March 2008 PARS RE MORTAGE

View Document

29/02/0829 February 2008 PARS RE MORTAGE

View Document

07/12/077 December 2007 CHANGE OF DIRS/SEC

View Document

11/05/0711 May 2007 31/12/06 ANNUAL ACCTS

View Document

09/05/079 May 2007 09/04/07 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 CHANGE OF DIRS/SEC

View Document

21/10/0621 October 2006 31/12/05 ANNUAL ACCTS

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

15/05/0615 May 2006 09/04/06 ANNUAL RETURN SHUTTLE

View Document

11/11/0511 November 2005 31/12/04 ANNUAL ACCTS

View Document

27/10/0527 October 2005 CHANGE OF DIRS/SEC

View Document

17/05/0417 May 2004 31/12/03 ANNUAL ACCTS

View Document

07/05/047 May 2004 09/04/04 ANNUAL RETURN SHUTTLE

View Document

16/04/0316 April 2003 31/12/02 ANNUAL ACCTS

View Document

12/04/0312 April 2003 09/04/03 ANNUAL RETURN SHUTTLE

View Document

25/02/0325 February 2003 AUDITOR RESIGNATION

View Document

08/07/028 July 2002 31/12/01 ANNUAL ACCTS

View Document

22/04/0222 April 2002 09/04/02 ANNUAL RETURN SHUTTLE

View Document

22/04/0222 April 2002 CHANGE OF DIRS/SEC

View Document

15/11/0115 November 2001 CHANGE OF DIRS/SEC

View Document

08/08/018 August 2001 CHANGE OF DIRS/SEC

View Document

16/05/0116 May 2001 31/12/00 ANNUAL ACCTS

View Document

10/05/0110 May 2001 09/04/01 ANNUAL RETURN SHUTTLE

View Document

27/04/0127 April 2001 SPECIAL/EXTRA RESOLUTION

View Document

14/09/0014 September 2000 31/12/99 ANNUAL ACCTS

View Document

19/05/0019 May 2000 09/04/00 ANNUAL RETURN SHUTTLE

View Document

26/02/0026 February 2000 CHANGE OF DIRS/SEC

View Document

11/05/9911 May 1999 09/04/99 ANNUAL RETURN SHUTTLE

View Document

09/04/999 April 1999 31/12/98 ANNUAL ACCTS

View Document

30/11/9830 November 1998 CHANGE OF DIRS/SEC

View Document

16/10/9816 October 1998 31/12/97 ANNUAL ACCTS

View Document

01/04/981 April 1998 09/04/98 ANNUAL RETURN SHUTTLE

View Document

08/10/978 October 1997 31/12/96 ANNUAL ACCTS

View Document

23/07/9723 July 1997 CHANGE OF DIRS/SEC

View Document

23/07/9723 July 1997 CHANGE OF DIRS/SEC

View Document

29/04/9729 April 1997 09/04/97 ANNUAL RETURN SHUTTLE

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 UPDATED ARTICLES

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 SPECIAL/EXTRA RESOLUTION

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 AUDITOR RESIGNATION

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 RETURN OF ALLOT OF SHARES

View Document

24/03/9724 March 1997 CHANGE OF DIRS/SEC

View Document

24/03/9724 March 1997 DECL RE ASSIST ACQN SHS

View Document

10/03/9710 March 1997 PARS RE MORTAGE

View Document

07/03/977 March 1997 PARS RE MORTAGE

View Document

25/01/9725 January 1997 SPECIAL/EXTRA RESOLUTION

View Document

23/12/9623 December 1996 RETURN OF ALLOT OF SHARES

View Document

14/10/9614 October 1996 31/12/95 ANNUAL ACCTS

View Document

04/10/964 October 1996 RETURN OF ALLOT OF SHARES

View Document

06/08/966 August 1996 RETURN OF ALLOT OF SHARES

View Document

01/08/961 August 1996 RETURN OF ALLOT OF SHARES

View Document

10/06/9610 June 1996 RETURN OF ALLOT OF SHARES

View Document

10/06/9610 June 1996 RETURN OF ALLOT OF SHARES

View Document

10/05/9610 May 1996 MORTGAGE SATISFACTION

View Document

09/05/969 May 1996 09/04/96 ANNUAL RETURN SHUTTLE

View Document

26/10/9526 October 1995 MORTGAGE SATISFACTION

View Document

11/10/9511 October 1995 31/12/94 ANNUAL ACCTS

View Document

10/04/9510 April 1995 09/04/95 ANNUAL RETURN SHUTTLE

View Document

16/03/9516 March 1995 MORTGAGE SATISFACTION

View Document

14/03/9514 March 1995 CHANGE OF DIRS/SEC

View Document

14/03/9514 March 1995 NOT RE CONSOL/DIVN OF SHS

View Document

14/03/9514 March 1995 CHANGE OF DIRS/SEC

View Document

19/10/9419 October 1994 31/12/93 ANNUAL ACCTS

View Document

08/09/948 September 1994 CHANGE OF DIRS/SEC

View Document

20/05/9420 May 1994 NOT RE CONSOL/DIVN OF SHS

View Document

04/05/944 May 1994 09/04/94 ANNUAL RETURN SHUTTLE

View Document

18/10/9318 October 1993 31/12/92 ANNUAL ACCTS

View Document

17/08/9317 August 1993 MORTGAGE SATISFACTION

View Document

17/08/9317 August 1993 MORTGAGE SATISFACTION

View Document

28/06/9328 June 1993 CHANGE OF DIRS/SEC

View Document

27/05/9327 May 1993 PARS RE MORTAGE

View Document

28/04/9328 April 1993 09/04/93 ANNUAL RETURN SHUTTLE

View Document

02/11/922 November 1992 31/12/91 ANNUAL ACCTS

View Document

11/08/9211 August 1992 CHANGE OF DIRS/SEC

View Document

28/05/9228 May 1992 09/04/92 ANNUAL RETURN FORM

View Document

28/05/9228 May 1992 CHANGE OF DIRS/SEC

View Document

24/01/9224 January 1992 SPECIAL/EXTRA RESOLUTION

View Document

16/01/9216 January 1992 CHANGE OF DIRS/SEC

View Document

11/12/9111 December 1991 CHANGE OF DIRS/SEC

View Document

20/11/9120 November 1991 CHANGE OF DIRS/SEC

View Document

05/11/915 November 1991 31/12/90 ANNUAL ACCTS

View Document

21/08/9121 August 1991 NOT OF INCR IN NOM CAP

View Document

21/08/9121 August 1991 SPECIAL/EXTRA RESOLUTION

View Document

21/08/9121 August 1991 UPDATED MEM AND ARTS

View Document

21/08/9121 August 1991 RETURN OF ALLOT OF SHARES

View Document

17/07/9117 July 1991 SPECIAL/EXTRA RESOLUTION

View Document

17/07/9117 July 1991 UPDATED ARTICLES

View Document

17/07/9117 July 1991 RET BY CO PURCH OWN SHARS

View Document

17/07/9117 July 1991 CHANGE OF DIRS/SEC

View Document

10/07/9110 July 1991 PARS RE MORTAGE

View Document

05/07/915 July 1991 CHANGE OF DIRS/SEC

View Document

24/06/9124 June 1991 CHANGE OF DIRS/SEC

View Document

15/06/9115 June 1991 09/04/91 ANNUAL RETURN

View Document

03/05/913 May 1991 UPDATED MEM AND ARTS

View Document

03/05/913 May 1991 CHANGE OF DIRS/SEC

View Document

27/04/9127 April 1991 SPECIAL/EXTRA RESOLUTION

View Document

21/11/9021 November 1990 31/12/89 ANNUAL ACCTS

View Document

17/10/9017 October 1990 PARS RE MORTAGE

View Document

15/10/9015 October 1990 PARS RE MORTAGE

View Document

06/09/906 September 1990 CHANGE OF DIRS/SEC

View Document

02/08/902 August 1990 05/04/90 ANNUAL RETURN

View Document

02/11/892 November 1989 CHANGE OF DIRS/SEC

View Document

05/10/895 October 1989 CHANGE OF DIRS/SEC

View Document

27/09/8927 September 1989 31/12/88 ANNUAL ACCTS

View Document

11/08/8911 August 1989 07/04/89 ANNUAL RETURN

View Document

10/07/8910 July 1989 PARS RE MORTAGE

View Document

22/03/8922 March 1989 CHANGE OF DIRS/SEC

View Document

08/02/898 February 1989 PARS RE MORTAGE

View Document

24/09/8824 September 1988 10/05/88 ANNUAL RETURN

View Document

10/09/8810 September 1988 31/12/87 ANNUAL ACCTS

View Document

05/11/875 November 1987 31/12/86 ANNUAL ACCTS

View Document

21/09/8721 September 1987 12/05/87 ANNUAL RETURN

View Document

27/05/8727 May 1987 CHANGE IN SIT REG ADD

View Document

04/11/864 November 1986 31/12/85 ANNUAL ACCTS

View Document

19/07/8619 July 1986 CHANGE OF DIRS/SEC

View Document

05/07/865 July 1986 06/05/86 ANNUAL RETURN

View Document

18/03/8618 March 1986 CHANGE OF DIRS/SEC

View Document

30/09/8530 September 1985 30/05/85 ANNUAL RETURN

View Document

30/09/8530 September 1985 31/12/84 ANNUAL ACCTS

View Document

16/01/8516 January 1985 CHANGE OF DIRS/SEC

View Document

06/09/846 September 1984 08/06/84 ANNUAL RETURN

View Document

06/09/846 September 1984 31/12/83 ANNUAL ACCTS

View Document

30/06/8330 June 1983 31/12/83 ANNUAL RETURN

View Document

03/06/833 June 1983 PARTICULARS RE DIRECTORS

View Document

26/01/8326 January 1983 31/12/82 ANNUAL RETURN

View Document

10/06/8210 June 1982 NOTICE OF ARD

View Document

21/04/8221 April 1982 PARTICULARS RE DIRECTORS

View Document

01/10/811 October 1981 31/12/81 ANNUAL RETURN

View Document

01/10/811 October 1981 PARTICULARS RE DIRECTORS

View Document

18/07/8018 July 1980 31/12/80 ANNUAL RETURN

View Document

03/08/793 August 1979 31/12/79 ANNUAL RETURN

View Document

18/09/7818 September 1978 31/12/78 ANNUAL RETURN

View Document

07/09/777 September 1977 31/12/77 ANNUAL RETURN

View Document

07/09/777 September 1977 MEMORANDUM AND ARTICLES

View Document

16/08/7716 August 1977 NOT OF INCR IN NOM CAP

View Document

16/08/7716 August 1977 RETURN OF ALLOTS (CASH)

View Document

16/08/7716 August 1977 CONTRCT/AGREEMNT RE SHS

View Document

07/07/777 July 1977 SPECIAL/EXTRA RESOLUTION

View Document

21/10/7621 October 1976 31/12/76 ANNUAL RETURN

View Document

21/10/7621 October 1976 PARTICULARS RE DIRECTORS

View Document

01/06/761 June 1976 PARTICULARS RE DIRECTORS

View Document

08/09/758 September 1975 31/12/75 ANNUAL RETURN

View Document

05/11/745 November 1974 31/12/74 ANNUAL RETURN

View Document

07/02/747 February 1974 31/12/73 ANNUAL RETURN

View Document

07/02/747 February 1974 PARTICULARS RE DIRECTORS

View Document

20/02/7320 February 1973 MEMORANDUM AND ARTICLES

View Document

11/10/7211 October 1972 31/12/72 ANNUAL RETURN

View Document

30/08/7230 August 1972 SPECIAL/EXTRA RESOLUTION

View Document

23/07/7123 July 1971 31/12/71 ANNUAL RETURN

View Document

11/08/7011 August 1970 31/12/70 ANNUAL RETURN

View Document

06/08/696 August 1969 31/12/69 ANNUAL RETURN

View Document

04/09/684 September 1968 31/12/68 ANNUAL RETURN

View Document

07/11/677 November 1967 31/12/67 ANNUAL RETURN

View Document

12/05/6712 May 1967 CONTRCT/AGREEMNT RE SHS

View Document

28/09/6628 September 1966 31/12/66 ANNUAL RETURN

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 RETURN OF ALLOTS (CASH)

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

10/03/6510 March 1965 LETER OF RENUNCIATION OF

View Document

05/03/655 March 1965 PARTICULARS RE DIRECTORS

View Document

18/02/6518 February 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/6518 February 1965 DECL ON COMPL ON INCORP

View Document

18/02/6518 February 1965 ARTICLES

View Document

18/02/6518 February 1965 MEMORANDUM

View Document

18/02/6518 February 1965 SITUATION OF REG OFFICE

View Document

18/02/6518 February 1965 STATEMENT OF NOMINAL CAP

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