THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Carl Anthony Irving as a director on 2025-01-06

View Document

02/12/242 December 2024 Termination of appointment of Cheryl Brannan as a director on 2024-11-29

View Document

06/11/246 November 2024 Termination of appointment of Peter Hubbard as a director on 2024-11-01

View Document

28/10/2428 October 2024 Appointment of Mr Gareth Edward Rees as a director on 2024-10-11

View Document

28/10/2428 October 2024 Appointment of Ms Cheryl Brannan as a director on 2024-10-11

View Document

28/10/2428 October 2024 Appointment of Mrs Delyth Jane Fetherston-Dilke as a director on 2024-10-11

View Document

28/10/2428 October 2024 Appointment of Mrs Maureen Luckhurst as a director on 2024-10-11

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Director's details changed for Marlen Suller on 2024-06-21

View Document

24/06/2424 June 2024 Termination of appointment of Simon Robinson as a director on 2024-06-17

View Document

24/06/2424 June 2024 Director's details changed for Mrs Victoria Mary Banon on 2024-06-21

View Document

19/06/2419 June 2024 Registered office address changed from Portland House Queen Street Worksop S80 2AW England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Paul John Marsh as a director on 2024-05-28

View Document

19/06/2419 June 2024 Termination of appointment of Stephen John Franklin as a director on 2024-06-03

View Document

25/04/2425 April 2024 Termination of appointment of Maureen Whitemore as a director on 2024-04-15

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Marlen Suller as a director on 2023-11-30

View Document

21/12/2321 December 2023 Termination of appointment of Richard O'hanlon-Smith as a director on 2023-09-26

View Document

16/10/2316 October 2023 Appointment of Mr Simon Robinson as a director on 2023-09-26

View Document

12/10/2312 October 2023 Termination of appointment of Frank Geoghegan as a director on 2023-09-26

View Document

12/10/2312 October 2023 Termination of appointment of Wendy Alison Shorter-Blake as a director on 2023-09-27

View Document

12/10/2312 October 2023 Appointment of Mrs Victoria Banon as a director on 2023-09-26

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Termination of appointment of Michael Stuart Gilham as a director on 2022-09-09

View Document

15/11/2215 November 2022 Appointment of Mr Carl Anthony Irving as a director on 2022-09-09

View Document

15/11/2215 November 2022 Appointment of Rachael South as a director on 2022-09-09

View Document

15/11/2215 November 2022 Termination of appointment of Mark Enright as a director on 2022-09-09

View Document

15/11/2215 November 2022 Appointment of Mr Alex James Law as a director on 2022-09-09

View Document

15/11/2215 November 2022 Director's details changed for Mrs Wendy Alison Blake on 2022-09-09

View Document

15/11/2215 November 2022 Termination of appointment of Stephen Edward Chapman as a director on 2022-09-09

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

17/01/2217 January 2022 Termination of appointment of Franco Marinelli as a director on 2021-10-19

View Document

17/01/2217 January 2022 Appointment of Mr Mark Enright as a director on 2021-10-19

View Document

17/01/2217 January 2022 Termination of appointment of Jeremy Peter Appleyard as a director on 2021-10-06

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BRUCE

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM CHANCERY COURT, LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE HP12 3RE ENGLAND

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JEREMY PETER APPLEYARD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS CAROL JANE ARNELL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR PAUL JOHN MARSH

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PICKARD

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM THE CLARE CHARITY CENTRE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD MERCURE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR FRANCO MARINELLI

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA RUTTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MS LOUISE JOANNE BOYLAND

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MS MAUREEN WHITEMORE

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND FANNING

View Document

12/04/1612 April 2016 18/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED MR DESMOND SCOTT FANNING

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MARTIN JAMES PICKARD

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN HAYES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 18/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR BERTRAM CHAPMAN

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM WYCOMBE HOUSE 9 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 18/03/14 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ALISON SHORTER / 02/01/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOGHRGAN / 18/09/2013

View Document

02/04/132 April 2013 18/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED PROFESSOR JAMES JOSEPH KELLY

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND FANNING

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND FANNING

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANN MILTON / 14/12/2012

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED STEPHEN JOHN FRANKLIN

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MISS PENELOPE ANNE BRUCE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FINCH

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAW

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND SCOTT FANNING / 01/03/2012

View Document

26/03/1226 March 2012 18/03/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY ALISON SHORTER / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUBBARD / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM EDWARD CHAPMAN / 01/03/2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAW

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART GILHAM / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES LAW / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT FINCH / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY RUTTER / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN MILTON / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD CHAPMAN / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOGHRGAN / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MERCURE / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RICHARDSON / 01/03/2012

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED FRANK GEOGHRGAN

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED PETER HUBBARD

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BISHTON

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM FRANCIS VAUGHAN HOUSE Q1 CAPITAL POINT CAPITAL BUSINESS PARK PARKWAY CARDIFF GLAMORGAN CF3 2PU

View Document

28/04/1128 April 2011 18/03/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED VICTORIA MARY RUTTER

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COWLARD

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW VIPOND

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED PETER ROBERT FINCH

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED ROBERT JOHN RICHARDSON

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW VIPOND

View Document

05/05/105 May 2010 18/03/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES STEWART / 18/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM EDWARD CHAPMAN / 18/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN MILTON / 18/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ALISON SHORTER / 18/03/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED RONALD MERCURE

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ALEXANDER JAMES LAW

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ALEXANDER JAMES LAW

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WHITE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MUGGLETON

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY THEOBALD

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SPENCER

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ROBERT HARRY BISHTON

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DEREK CAPLEN

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE DIXON

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR JANET POTTON

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JANET ANN POTTON

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED STEPHEN EDWARD CHAPMAN

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: FRANCIS VAUGHAN HOUSE 102A COMMERCIAL STREET NEWPORT SOUTH WALES NP20 1LU

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 18/03/03

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ANNUAL RETURN MADE UP TO 18/03/02

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 ANNUAL RETURN MADE UP TO 18/03/01

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 ANNUAL RETURN MADE UP TO 18/03/00

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99

View Document

20/04/9920 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 18/03/99

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 ANNUAL RETURN MADE UP TO 18/03/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 ANNUAL RETURN MADE UP TO 18/03/97

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 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