PEARSON OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

26/10/2326 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

08/08/238 August 2023 Change of details for Pearson Plc as a person with significant control on 2016-04-06

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

06/05/206 May 2020 DIRECTOR APPOINTED SUZANNE MARGARET BRENNAN

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

26/09/1926 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/09/1926 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/09/1926 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/08/191 August 2019 DIRECTOR APPOINTED FIONA ELIZABETH MUIR

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MIDGLEY / 30/06/2013

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CORAM WILLIAMS / 01/08/2018

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CORAM WILLIAMS

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

09/10/179 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

09/10/179 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

08/09/178 September 2017 SOLVENCY STATEMENT DATED 07/09/17

View Document

08/09/178 September 2017 STATEMENT BY DIRECTORS

View Document

08/09/178 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 6646844

View Document

08/09/178 September 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 07/09/2017

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE DALE / 09/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH PROFFITT

View Document

17/11/1617 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1610 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

10/10/1610 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

10/10/1610 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHWORTH

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR KEITH PROFFITT

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN FREESTONE

View Document

03/08/153 August 2015 DIRECTOR APPOINTED CORAM WILLIAMS

View Document

19/05/1519 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

19/05/1519 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

19/05/1519 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

19/05/1519 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

19/05/1419 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

19/05/1419 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JOHN RICHARD ASHWORTH

View Document

09/07/139 July 2013 DIRECTOR APPOINTED ANDREW JOHN MIDGLEY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON

View Document

07/06/137 June 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

07/06/137 June 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

07/06/137 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

08/05/138 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 6646844

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLER

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY DAVID FREESTONE / 29/01/2013

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARJORIE SCARDINO

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALIE JANE DALE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLVILLE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR JAMES DANIEL MARSHALL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY APPOINTED DAKSHA HIRANI

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES MILLER / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWTHER MAKINSON / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAME MARJORIE MORRIS SCARDINO / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HULTON COLVILLE / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY DAVID FREESTONE / 02/10/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAKINSON / 20/08/2009

View Document

09/07/099 July 2009 DIRECTORS CONFLICT 24/03/2009

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE SCARDINO / 05/10/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREESTONE / 05/10/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 S366A DISP HOLDING AGM 27/03/91

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 3 BURLINGTON GARDENS LONDON W1X 1LE

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 VARYING SHARE RIGHTS AND NAMES 18/12/00

View Document

29/12/0029 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0029 December 2000 ALTER MEM AND ARTS 18/12/00

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 NC INC ALREADY ADJUSTED 29/10/98

View Document

05/11/985 November 1998 £ NC 4000000/4006000 29/10/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

10/05/9610 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 NC INC ALREADY ADJUSTED 26/04/95

View Document

05/05/955 May 1995 £ NC 3000000/4000000 26/04/95

View Document

05/05/955 May 1995 DIR POWERS 26/04/95

View Document

05/05/955 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/95

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: MILLBANK TOWER MILLBANK LONDON SW1P 4QP

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 £ NC 2500000/3000000 29/10/90

View Document

13/11/9013 November 1990 NC INC ALREADY ADJUSTED 29/10/90

View Document

10/05/9010 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/03/8917 March 1989 ADOPT MEM AND ARTS 070389

View Document

17/03/8917 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8917 March 1989 ADOPT MEM AND ARTS 070389

View Document

05/02/895 February 1989 NC INC ALREADY ADJUSTED 15/12/88

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED 15/12/88

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED S. PEARSON INDUSTRIES LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 £ NC 500000/2500000

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/07/86

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/12/5224 December 1952 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/12/52

View Document

01/11/161 November 1916 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