PRINTWARE LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/03/241 March 2024 Termination of appointment of Aurelio Maruggi as a director on 2024-02-29

View Document

26/01/2426 January 2024 Appointment of Mr James Alexander Clark as a director on 2024-01-25

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

26/02/2126 February 2021 DISS REQUEST WITHDRAWN

View Document

05/01/215 January 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/203 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 APPLICATION FOR STRIKING-OFF

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN STANTON-GLEAVES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR AURELIO MARUGGI

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON COLLINS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/12/1814 December 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLARK / 21/11/2018

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024403480009

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 ARTICLES OF ASSOCIATION

View Document

21/06/1821 June 2018 ALTER ARTICLES 24/01/2013

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF THE DANWOOD GROUP LIMITED AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOGEE CORPORATION LIMITED

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

07/04/177 April 2017 SAIL ADDRESS CREATED

View Document

07/04/177 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024403480009

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM HARRISSON PLACE WHISBY ROAD LINCOLN LN6 3DG

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JASON PATRICK COLLINS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DALZIEL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY MULLIGAN

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR MARTIN KEITH RANDALL

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024403480008

View Document

14/03/1714 March 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSS EAGLESTONE

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR GRAHAM THOMAS

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024403480008

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/03/1624 March 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR GILES MARSHALL

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JAMES MARTIN DALZIEL

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR WESLEY MULLIGAN

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN JANES

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR ROSS DAVID EAGLESTONE

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2015

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/04/1422 April 2014 AMENDMENT AND RESTATEMENT AGREEMENT 01/04/2014

View Document

22/04/1422 April 2014 AMENDMENT AND RESTATEMENT AGREEMENT 01/04/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR STEVEN JANES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 ALTER ARTICLES 24/01/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR GERARD NOEL SMALL

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON SARGEANT

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR GILES WILLIAM MARSHALL

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY APPOINTED MRS SCYTHIA CROSS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DARREN WILSON

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR SIMON ANDREW SARGEANT

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 15/02/2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 AUDITOR'S RESIGNATION

View Document

09/08/119 August 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER WILSON / 30/11/2009

View Document

24/09/0924 September 2009 AUDITOR'S RESIGNATION

View Document

07/09/097 September 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR NIGEL JAMES WARD

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM REEVE

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR DARREN WILSON

View Document

07/07/097 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN WILSON / 12/11/2008

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN WILSON / 12/11/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0821 April 2008 ALTER MEM AND ARTS 05/04/2008

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR CAMERON MITCHELL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: AMEIVA COURT QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE PO3 5QP

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NC INC ALREADY ADJUSTED 11/09/96

View Document

05/12/035 December 2003 £ IC 60000/47600 12/06/03 £ SR 12400@1=12400

View Document

05/12/035 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/035 December 2003 £ NC 50000/100000 11/09

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 30000 31/12/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: NICOLA HOUSE 33/35 HIGH STREET SOUTH NORWOOD LONDON SE25 6HA

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 £ NC 1000/50000 17/12/91

View Document

16/01/9216 January 1992 NC INC ALREADY ADJUSTED 17/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: 6 TUNSTOCK WAY BELVEDERE KENT

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: NICOLA HOUSE 33/35 HIGH ST LONDON ES25 5DN

View Document

24/01/9024 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

06/11/896 November 1989 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