QUINTON GRANGE MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2024-09-30

View Document

04/06/254 June 2025 Termination of appointment of Bernard Roy Morris as a director on 2025-06-04

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of John Thomas Rose as a director on 2025-04-30

View Document

07/11/247 November 2024 Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Secretary's details changed for Moonstone Block Management on 2024-09-02

View Document

03/09/243 September 2024 Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Stuart Gibbs as a secretary on 2024-09-02

View Document

03/09/243 September 2024 Director's details changed for Mrs Seema Bhandari on 2024-09-01

View Document

10/05/2410 May 2024 Appointment of Moonstone Block Management as a secretary on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from 361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on 2024-05-10

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Appointment of Mrs Gillian Bromwich as a director on 2023-06-14

View Document

19/06/2319 June 2023 Appointment of Mrs Rosemonde Francis Kingston as a director on 2023-06-16

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Brian Lewis Neale as a director on 2023-02-27

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-09-30

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARLAND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN BARR

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE ALLSOPP

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL GREAVES

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR HARISH SAHNAN

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS SEEMA BHANDARI

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JORDAN BARR

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM FLAT 19 THE GRANGE 44 HALESOWEN ROAD HALESOWEN WEST MIDLANDS B62 9AZ

View Document

05/03/155 March 2015 SECRETARY APPOINTED STUART GIBBS

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS YVONNE GREAVES

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON REES

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITEHOUSE / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARISH KUMAR SAHNAN / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS ROSE / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN REES / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY O'DONOVAN / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEWIS NEALE / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MARY MORSE / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROY MORRIS / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY GREAVES / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 18/04/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE ISOBELLA ALLSOPP / 18/04/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROY BROMWICH

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED HARISH KUMAR SAHNAN

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART BURNETT

View Document

11/05/1211 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN REES / 18/04/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY MORSE / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN REES / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR WILLIAM JOHN HARLEY GARLAND

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARJORIE BILLINGS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN REES / 14/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR BERNARD ROY MORRIS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS ROSE / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY MORSE / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEWIS NEALE / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE ISOBELLA ALLSOPP / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY GREAVES / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY O'DONOVAN / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BURNETT / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITEHOUSE / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE AVIS BILLINGS / 16/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BROMWICH / 16/04/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED SIMON JOHN REES

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR SHIRLEY JENKINS

View Document

23/07/0923 July 2009 CURREXT FROM 29/09/2009 TO 30/09/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS; AMEND

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY GERHARD DINGLEY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GERHARD DINGLEY

View Document

12/12/0812 December 2008 29/09/08 PARTIAL EXEMPTION

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RACHEL MARY GREAVES

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON REES

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL GREAVES

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/09/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/09/06

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 18/04/06; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 865A ALUM ROCK ROAD WARD END BIRMINGHAM B8 2AG

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 18/04/98; CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 18/04/97; CHANGE OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

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

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 99A WOODCOTE ROAD ERDINGTON BIRMINGHAM B24 0HB

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

06/08/936 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/92

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/89

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/88

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/87

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/86

View Document

06/05/876 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 REGISTERED OFFICE CHANGED ON 04/04/87 FROM: PRUDENTIAL BUILDINGS COLMORE ROW BIRMINGHAM B3 2PZ

View Document

14/05/8614 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 RETURN MADE UP TO 16/04/85; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 RETURN MADE UP TO 19/04/84; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/86

View Document

30/04/8630 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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