SAATCHI & SAATCHI GROUP LTD

Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Sarah Jane Jenkins as a director on 2025-04-10

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

13/08/2413 August 2024 Appointment of Ms Sarah Jane Jenkins as a director on 2024-07-24

View Document

27/06/2427 June 2024 Termination of appointment of James Anthony Denton-Clark as a director on 2024-06-14

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Registered office address changed from Tooks Court 40 Chancery Lane London WC2A 1JA England to 1st Floor, 2 Television Centre 101 Wood Lane London W12 7FR on 2023-09-13

View Document

24/08/2324 August 2023 Appointment of Mr James Anthony Denton-Clark as a director on 2023-07-06

View Document

04/07/234 July 2023 Termination of appointment of Christopher Kay as a director on 2023-06-30

View Document

27/04/2327 April 2023 Appointment of Ms Demet Ikiler as a director on 2023-04-11

View Document

17/04/2317 April 2023 Termination of appointment of Annette King as a director on 2023-04-05

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/02/238 February 2023 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

05/08/215 August 2021 Director's details changed for Mr. Carrigan James on 2021-06-23

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Mr. Carrigan James as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Sophie Marie Cassandre Martin-Chantepie as a director on 2021-06-23

View Document

26/06/2026 June 2020 SECRETARY APPOINTED RUTH BAYLEY

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

24/06/2024 June 2020 SECRETARY APPOINTED PHILIPPA MUWANGA

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MMS UK HOLDINGS LIMITED / 20/02/2019

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

27/02/1927 February 2019 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG ENGLAND

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CESSATION OF SAATCHI & SAATCHI LIMITED AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMS UK HOLDINGS LIMITED

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BILLINGSLEY

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MS ANNETTE KING

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS SOPHIE MARIE CASSANDRE MARTIN-CHANTEPIE

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JUSTIN KENNETH BILLINGSLEY

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX BEKKERMAN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SENIOR

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 80 CHARLOTTE STREET LONDON W1A 1AQ

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HARKER

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ALEX BEKKERMAN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ROBERT SENIOR

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

09/04/159 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 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

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANN XAVIER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED ALAN HARKER

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MAGNUS DJABA

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 SECRETARY APPOINTED RAJ BASRAN

View Document

15/05/1215 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REBELO

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

11/04/1111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY APPOINTED ROBERT DAVIS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 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

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN XAVIER / 01/10/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REBELO / 01/10/2009

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MICHAEL REBELO

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN XAVIER / 17/03/2008

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/05/0425 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/09/0322 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 83/89 WHITFIELD STREET, LONDON, W1A 4XA

View Document

07/10/027 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 27/03/01; CHANGE OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 02/12/97

View Document

14/10/9714 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/08/9713 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

13/08/9713 August 1997 £ NC 300000/353995 31/07/97

View Document

13/08/9713 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ALTER MEM AND ARTS 13/03/97

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ALTER MEM AND ARTS 08/03/96

View Document

19/03/9619 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/96

View Document

19/03/9619 March 1996 VARYING SHARE RIGHTS AND NAMES 08/03/96

View Document

19/03/9619 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/96

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: GARLAND COMPTON HOUSE, 80-84 CHARLOTTE STREET, LONDON W1A 1AQ

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 COMPANY NAME CHANGED SAATCHI & SAATCHI ADVERTISING LI MITED CERTIFICATE ISSUED ON 08/12/95

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 SECRETARY RESIGNED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 S386 DISP APP AUDS 31/12/91

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/07/9118 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 27/03/91; CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 ALTER MEM AND ARTS 22/06/90

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9029 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 COMPANY NAME CHANGED SAATCHI & SAATCHI COMPTON LIMITE D CERTIFICATE ISSUED ON 26/11/87

View Document

25/11/8725 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/87

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED

View Document

13/09/8613 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/868 September 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8410 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/84

View Document

31/10/8331 October 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

25/07/6025 July 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/07/60

View Document

07/07/287 July 1928 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/287 July 1928 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