S W I G

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Susan Jean Yee Lee as a director on 2025-02-12

View Document

20/02/2520 February 2025 Amended total exemption full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/10/2426 October 2024 Termination of appointment of Thomas Justin Dunning as a director on 2024-10-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

13/05/2413 May 2024 Appointment of Mrs Katherine Frances Dobbs as a director on 2024-05-09

View Document

13/05/2413 May 2024 Appointment of Ms Susan Jean Yee Lee as a director on 2024-05-09

View Document

13/05/2413 May 2024 Appointment of Mr Daniel James Tree as a director on 2024-05-09

View Document

11/05/2411 May 2024 Cessation of Alex Gray as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Termination of appointment of Dale Walker as a director on 2024-02-12

View Document

11/05/2411 May 2024 Appointment of Ms Sarah Rachel Brooks as a director on 2024-05-09

View Document

11/05/2411 May 2024 Notification of a person with significant control statement

View Document

11/05/2411 May 2024 Cessation of Richard Bragg as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Leo David Cecil Carswell as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Andrew James Chappell as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Thomas Justin Dunning as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Matthew William Ellison as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Oliver James Grievson as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Anthony Donald Hoyle as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Richard William Luxton as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Andrew Nichols as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Michael Sparrey as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Michael Anthony Strahand as a person with significant control on 2024-05-06

View Document

11/05/2411 May 2024 Cessation of Dale Walker as a person with significant control on 2024-02-12

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

25/02/2325 February 2023 Director's details changed for Dr Michael Anthony Strahand on 2023-02-18

View Document

25/02/2325 February 2023 Change of details for Dr Michael Anthony Strahand as a person with significant control on 2023-02-18

View Document

25/02/2325 February 2023 Director's details changed for Dr Andrew Nichols on 2023-02-18

View Document

25/02/2325 February 2023 Director's details changed for Dr Andrew Nichols on 2023-02-18

View Document

25/02/2325 February 2023 Change of details for Dr Andrew Nichols as a person with significant control on 2023-02-18

View Document

06/02/236 February 2023 Appointment of Mr Dale Walker as a director on 2023-01-25

View Document

04/02/234 February 2023 Notification of Dale Walker as a person with significant control on 2023-01-25

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/09/2126 September 2021 Cessation of Mark James Tully as a person with significant control on 2021-04-15

View Document

26/09/2126 September 2021 Termination of appointment of Mark James Tully as a director on 2021-04-15

View Document

26/09/2126 September 2021 Notification of Matthew William Ellison as a person with significant control on 2021-09-23

View Document

26/09/2126 September 2021 Appointment of Mr Matthew William Ellison as a director on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/11/208 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX GRAY

View Document

08/11/208 November 2020 DIRECTOR APPOINTED MR ALEX GRAY

View Document

13/09/2013 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANDISON

View Document

13/09/2013 September 2020 CESSATION OF JAMES ROBERT GRANDISON AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 22 SYDENHAM ROAD COTHAM BRISTOL BS6 5SJ

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JAMES ROBERT GRANDISON

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MARK JAMES TULLY

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT GRANDISON

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES TULLY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

19/02/1919 February 2019 CESSATION OF CHRISTOPHER ALUN JONES AS A PSC

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CESSATION OF JOBY BOXALL AS A PSC

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOBY BOXALL

View Document

23/09/1823 September 2018 DIRECTOR APPOINTED MR PHILLIP TOMLINSON

View Document

23/09/1823 September 2018 DIRECTOR APPOINTED MR MICHAEL SPARREY

View Document

23/09/1823 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP TOMLINSON

View Document

23/09/1823 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SPARREY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ANDREW JOHN SEWELL

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN SEWELL

View Document

10/02/1810 February 2018 CESSATION OF DENE RAYMOND MARSHALLSAY AS A PSC

View Document

10/02/1810 February 2018 CESSATION OF JOHN PROCTOR AS A PSC

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR DENE MARSHALLSAY

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLS

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED DR ANDREW NICHOLS

View Document

09/09/179 September 2017 CESSATION OF JÖRN BÖDEKER AS A PSC

View Document

09/09/179 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOERN BOEDEKER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 DIRECTOR APPOINTED MR RICHARD BRAGG

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRAGG

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY STRAHAND

View Document

08/07/178 July 2017 DIRECTOR APPOINTED DR MICHAEL ANTHONY STRAHAND

View Document

08/07/178 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2017

View Document

06/06/176 June 2017 ADOPT ARTICLES 27/05/2017

View Document

06/06/176 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KYRIACOU

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/02/1619 February 2016 13/02/16 NO MEMBER LIST

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MR JOHN MARSH

View Document

07/03/157 March 2015 13/02/15 NO MEMBER LIST

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LEO DAVID CECIL CARSWELL / 02/03/2015

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART NEWSTEAD

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONALD HOYLE / 30/06/2014

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERN WOLFGANG BOEDEKER / 31/01/2014

View Document

15/02/1415 February 2014 13/02/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR ANTHONY GEORGE KYRIACOU

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR LEO DAVID CECIL CARSWELL / 21/01/2014

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR OLIVER JAMES GRIEVSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE LENNOX

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 13/02/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 SAIL ADDRESS CHANGED FROM: SPENCER HOUSE DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7PG UNITED KINGDOM

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SPENCER HOUSE 91-95 DEWHURST ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 7PG UK

View Document

06/09/126 September 2012 SECRETARY APPOINTED MR PIPPIN SADLER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY HAZEL STREDDER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/02/1222 February 2012 13/02/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MS HAZEL DIANE STREDDER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY MILES ROBERTS

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE MALLOY

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE ARGENT

View Document

03/03/113 March 2011 SECRETARY APPOINTED MR MILES PATRICK ROBERTS

View Document

23/02/1123 February 2011 13/02/11 NO MEMBER LIST

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOERN WOLFGANG BOEDEKER

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED PROF JOBY BOXALL

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR THOMAS JUSTIN DUNNING

View Document

15/03/1015 March 2010 13/02/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEO DAVID CECIL CARSWELL / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALUN JONES / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEWSTEAD / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONALD HOYLE / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE ARGENT / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENE RAYMOND MARSHALLSAY / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD WILLIAM LUXTON / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PROCTOR / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBIN LENNOX / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CHAPPELL / 13/02/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART NEWSTEAD

View Document

02/10/092 October 2009 SECRETARY APPOINTED JOSEPHINE MICHELLE MALLOY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR IBTISAM TOTHILL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SAFFELL

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM ST MICHAELS HOUSE MAIN STREET WHITTINGTON CARNFORTH LANCASHIRE LA6 2NX

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED VALERIE ANNE ARGENT

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ANDREW JAMES CHAPPELL

View Document

05/08/085 August 2008 DIRECTOR APPOINTED DENE RAYMOND MARSHALLSAY

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TIPPING

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LEWIS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCOTT

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 13/02/06

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 27 WEST GREEN BARRINGTON CAMBRIDGE CB2 5RZ

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 13/02/05

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 13/02/04

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 22/02/02

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 22/02/01

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/03/003 March 2000 ANNUAL RETURN MADE UP TO 22/02/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 ANNUAL RETURN MADE UP TO 22/02/99

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 22/02/98

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/03/9714 March 1997 ANNUAL RETURN MADE UP TO 22/02/97

View Document

27/10/9627 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/02/9622 February 1996 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