QS ENROLMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Yoshito Muto as a director on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHITO MUTO / 27/11/2019

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 APPOINTMENT OF AUDITORS 29/11/2017

View Document

04/03/194 March 2019 AUDITOR'S RESIGNATION

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

05/12/175 December 2017 COMPANY NAME CHANGED HOBSONS LIMITED CERTIFICATE ISSUED ON 05/12/17

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR TAKASHI ONOGAWA

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR YOSHITO MUTO

View Document

18/10/1718 October 2017 CESSATION OF DMG INFORMATION LIMITED AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QS QUACQUARELLISYMONDS LIMITED

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY JASON PLETCHER

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCHUGH

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR TAKASHI ONOGAWA

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR MATTHEW JAMES ALAN WAIT

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR MATTHEW JAMES ALAN WAIT

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR NUNZIO QUACQUARELLI

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 44 FEATHERSTONE STREET LONDON ENGLAND AND WALES EC1Y 8RN

View Document

23/09/1723 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1721 September 2017 SOLVENCY STATEMENT DATED 20/09/17

View Document

21/09/1721 September 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 20/09/2017

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 223858.70

View Document

21/09/1721 September 2017 STATEMENT BY DIRECTORS

View Document

20/09/1720 September 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-09-11

View Document

20/09/1720 September 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/09/1720 September 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/09/1720 September 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG HELDMAN

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED KATHRYN CASSINO MCHUGH

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR JASON PLETCHER

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY LEE WALL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WALL

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ADRIAN PERRY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SYKES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SHARON JOHNSON

View Document

05/05/165 May 2016 SECRETARY APPOINTED LEE WALL

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/09/1511 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE WALL / 31/03/2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED LEE WALL

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR BOBBY WILSON

View Document

17/06/1517 June 2015 AUDITOR'S RESIGNATION

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON JOHNSON / 14/05/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM IDT HOUSE 3RD FLOOR 44 FEATHERSTONE STREET LONDON EC1Y 8RN

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHAPMAN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR BOBBY WILSON

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS PENELOPE CLAIRE CHAPMAN

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ADRIAN PERRY

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WEBSTER

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR CRAIG HELDMAN

View Document

21/06/1321 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/06/1221 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MS SHARON JOHNSON

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY ADAM WEBSTER

View Document

03/08/113 August 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BJORN WEBSTER / 01/04/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BJORN WEBSTER / 01/04/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BJORN WEBSTER / 15/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BJORN WEBSTER / 15/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BJORN WEBSTER / 15/04/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BJORN WEBSTER / 16/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM IDT HOUSE 3RD FLOOR 44 FEATHERSTONE STREET LONDON EC1Y 8RN

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORGAN / 01/01/2009

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM WEBSTER / 29/04/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM CHALLENGER HOUSE 42 ADLER STREET LONDON E1 1EE

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: BATEMAN ST CAMBRIDGE CB2 1LZ

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED HOBSONS PUBLISHING PLC CERTIFICATE ISSUED ON 22/01/99

View Document

29/12/9829 December 1998 AUDITORS STATEMENT RE RES

View Document

29/12/9829 December 1998 AUDITOR'S RESIGNATION

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 SECRETARY RESIGNED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 SHARES AGREEMENT OTC

View Document

03/10/903 October 1990 AD 03/08/87--------- £ SI [email protected]

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 SECRETARY RESIGNED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 30/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9025 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 SHARES AGREEMENT OTC

View Document

25/10/8825 October 1988 SHARES AGREEMENT OTC

View Document

10/10/8810 October 1988 WD 16/09/88 AD 31/08/88--------- £ SI [email protected]=29498

View Document

10/10/8810 October 1988 NC INC ALREADY ADJUSTED

View Document

10/10/8810 October 1988 WD 16/09/88 AD 31/08/88--------- PREMIUM £ SI [email protected]=2500

View Document

10/10/8810 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/08/88

View Document

23/09/8823 September 1988 LISTING OF PARTICULARS

View Document

27/06/8827 June 1988 WD 16/05/88 AD 04/04/88--------- PREMIUM £ SI [email protected]=502

View Document

09/05/889 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 06/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/873 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 RETURN MADE UP TO 16/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 RETURN OF ALLOTMENTS

View Document

05/05/875 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

25/03/8725 March 1987 RETURN OF ALLOTMENTS

View Document

04/03/874 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

17/02/8717 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 COMPANY TYPE CHANGED FROM PLC TO PLC

View Document

06/11/866 November 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

10/10/8010 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/79

View Document

12/05/7912 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/07/78

View Document

25/08/7225 August 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/08/72

View Document

11/11/7111 November 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/7111 November 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/71

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