THE DERRY JOURNAL LIMITED

Company Documents

DateDescription
06/05/206 May 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

20/12/1920 December 2019 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2019

View Document

17/12/1917 December 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 138 UNIVERSITY STREET BELFAST ANTRIM BT7 1HJ

View Document

11/11/1911 November 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/06/1911 June 2019 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

10/01/1910 January 2019 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 2 ESKY DRIVE, CARN INDUSTRIAL AREA PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5YY NORTHERN IRELAND

View Document

12/12/1812 December 2018 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/12/1811 December 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR MICHAEL GUY BUTTERWORTH

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BUTCHER

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BUTCHER / 14/04/2016

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR WARREN BUTCHER

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM, 113/118 DUNCREGGAN ROAD, LONDONDERRY, BT48 0AA

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/09/2014

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE R00001790010

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM, 22 BUNCRANA ROAD, LONDONDERRY, N.IRELAND, BT48 8AA

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY BARRAI MCCONVILLE

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

23/08/1223 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 AMENDMEMTS AND RESTATEMENTS;TERMS OF DOCS;RE:OBLIGATIONS;AUTHORISATION TO EXECUTE AS DEED;;AUTHORISATION TO SIGN;RE IMPLEMENTATION OF TRANSACTIONS;AUTHORISATION RE: AMENDMENT;EXECUTION OF DEED:ANY FOREGOING APPROVED PRIOR RES DATE. 19/04/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR DANIEL CAMMIADE

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

02/08/102 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/10/0926 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/0912 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/0916 August 2009 31/05/09

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

17/09/0817 September 2008 31/12/07 ANNUAL ACCTS

View Document

07/07/087 July 2008 31/05/08 ANNUAL RETURN SHUTTLE

View Document

13/06/0813 June 2008 CHANGE OF DIRS/SEC

View Document

16/08/0716 August 2007 31/12/06 ANNUAL ACCTS

View Document

07/06/077 June 2007 31/05/07 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

25/11/0625 November 2006 31/12/05 ANNUAL ACCTS

View Document

20/11/0620 November 2006 CHANGE OF DIRS/SEC

View Document

20/11/0620 November 2006 CHANGE OF DIRS/SEC

View Document

28/10/0628 October 2006 EXT FOR ACCS FILING

View Document

04/07/064 July 2006 31/05/06 ANNUAL RETURN SHUTTLE

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

15/02/0615 February 2006 DECL RE ASSIST ACQN SHS

View Document

14/01/0614 January 2006 CHANGE IN SIT REG ADD

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

26/10/0526 October 2005 02/01/05 ANNUAL ACCTS

View Document

02/07/052 July 2005 31/05/05 ANNUAL RETURN SHUTTLE

View Document

30/06/0530 June 2005 SPECIAL/EXTRA RESOLUTION

View Document

30/06/0530 June 2005 UPDATED MEM AND ARTS

View Document

21/06/0521 June 2005 CHANGE OF DIRS/SEC

View Document

21/06/0521 June 2005 CHANGE OF DIRS/SEC

View Document

12/11/0412 November 2004 28/12/03 ANNUAL ACCTS

View Document

22/09/0422 September 2004 CHANGE OF DIRS/SEC

View Document

15/07/0415 July 2004 31/05/04 ANNUAL RETURN SHUTTLE

View Document

04/03/044 March 2004 CHANGE OF DIRS/SEC

View Document

27/02/0427 February 2004 AUDITOR RESIGNATION

View Document

24/02/0424 February 2004 PARS RE MORTAGE

View Document

24/02/0424 February 2004 PARS RE MORTAGE

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

08/02/048 February 2004 CHANGE OF DIRS/SEC

View Document

08/02/048 February 2004 CHANGE IN SIT REG ADD

View Document

08/02/048 February 2004 CHANGE OF DIRS/SEC

View Document

07/02/047 February 2004 UPDATED MEM AND ARTS

View Document

07/02/047 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

07/02/047 February 2004 DECL RE ASSIST ACQN SHS

View Document

07/02/047 February 2004 DECL RE ASSIST ACQN SHS

View Document

21/01/0421 January 2004 UPDATED MEM AND ARTS

View Document

21/01/0421 January 2004 SPECIAL/EXTRA RESOLUTION

View Document

12/01/0412 January 2004 MORTGAGE SATISFACTION

View Document

02/12/032 December 2003 CHANGE OF DIRS/SEC

View Document

02/12/032 December 2003 CHANGE OF DIRS/SEC

View Document

16/06/0316 June 2003 31/05/03 ANNUAL RETURN SHUTTLE

View Document

29/05/0329 May 2003 31/12/02 ANNUAL ACCTS

View Document

05/02/035 February 2003 CHANGE OF DIRS/SEC

View Document

05/02/035 February 2003 CHANGE OF DIRS/SEC

View Document

31/10/0231 October 2002 31/12/01 ANNUAL ACCTS

View Document

02/07/022 July 2002 31/05/01 ANNUAL RETURN SHUTTLE

View Document

02/07/022 July 2002 31/05/02 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 SPECIAL/EXTRA RESOLUTION

View Document

28/11/0128 November 2001 CHANGE OF DIRS/SEC

View Document

23/10/0123 October 2001 31/12/00 ANNUAL ACCTS

View Document

13/01/0113 January 2001 CHANGE OF DIRS/SEC

View Document

06/12/006 December 2000 31/12/99 ANNUAL ACCTS

View Document

19/08/0019 August 2000 31/05/00 ANNUAL RETURN SHUTTLE

View Document

01/08/001 August 2000 CHANGE OF DIRS/SEC

View Document

26/02/0026 February 2000 CHANGE OF DIRS/SEC

View Document

22/01/0022 January 2000 AUDITOR RESIGNATION

View Document

28/10/9928 October 1999 31/12/98 ANNUAL ACCTS

View Document

15/10/9915 October 1999 CHANGE OF DIRS/SEC

View Document

26/08/9926 August 1999 31/05/99 ANNUAL RETURN SHUTTLE

View Document

29/07/9929 July 1999 CHANGE OF DIRS/SEC

View Document

29/07/9929 July 1999 CHANGE OF DIRS/SEC

View Document

29/07/9929 July 1999 CHANGE OF DIRS/SEC

View Document

16/11/9816 November 1998 MORTGAGE SATISFACTION

View Document

16/11/9816 November 1998 MORTGAGE SATISFACTION

View Document

03/11/983 November 1998 31/12/97 ANNUAL ACCTS

View Document

28/10/9828 October 1998 AUDITOR RESIGNATION

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

28/10/9828 October 1998 CHANGE OF DIRS/SEC

View Document

06/08/986 August 1998 31/05/98 ANNUAL RETURN SHUTTLE

View Document

16/09/9716 September 1997 31/12/96 ANNUAL ACCTS

View Document

26/06/9726 June 1997 31/05/97 ANNUAL RETURN SHUTTLE

View Document

03/10/963 October 1996 31/12/95 ANNUAL ACCTS

View Document

03/10/963 October 1996 31/05/96 ANNUAL RETURN SHUTTLE

View Document

20/02/9620 February 1996 PARS RE MORTAGE

View Document

09/10/959 October 1995 PARS RE MORTAGE

View Document

21/08/9521 August 1995 CHANGE OF DIRS/SEC

View Document

04/07/954 July 1995 31/12/94 ANNUAL ACCTS

View Document

04/07/954 July 1995 31/05/95 ANNUAL RETURN SHUTTLE

View Document

15/06/9415 June 1994 31/12/93 ANNUAL ACCTS

View Document

15/06/9415 June 1994 31/05/94 ANNUAL RETURN SHUTTLE

View Document

18/06/9318 June 1993 31/12/92 ANNUAL ACCTS

View Document

18/06/9318 June 1993 31/05/93 ANNUAL RETURN SHUTTLE

View Document

27/07/9227 July 1992 31/05/92 ANNUAL RETURN FORM

View Document

22/07/9222 July 1992 31/12/91 ANNUAL ACCTS

View Document

15/06/9115 June 1991 31/05/91 ANNUAL RETURN

View Document

04/06/914 June 1991 31/12/90 ANNUAL ACCTS

View Document

13/06/9013 June 1990 08/06/90 ANNUAL RETURN

View Document

12/06/9012 June 1990 31/12/89 ANNUAL ACCTS

View Document

07/04/897 April 1989 24/03/89 ANNUAL RETURN

View Document

04/04/894 April 1989 31/12/88 ANNUAL ACCTS

View Document

04/10/884 October 1988 22/04/88 ANNUAL RETURN

View Document

29/09/8829 September 1988 31/12/87 ANNUAL ACCTS

View Document

17/09/8817 September 1988 03/07/88 ANNUAL RETURN

View Document

24/08/8824 August 1988 31/12/87 ANNUAL ACCTS

View Document

01/06/871 June 1987 03/04/87 ANNUAL RETURN

View Document

10/04/8710 April 1987 31/12/86 ANNUAL ACCTS

View Document

07/05/867 May 1986 31/12/85 ANNUAL ACCTS

View Document

07/05/867 May 1986 04/04/86 ANNUAL RETURN

View Document

12/06/8512 June 1985 CHANGE OF DIRS/SEC

View Document

12/06/8512 June 1985 CHANGE OF DIRS/SEC

View Document

28/05/8528 May 1985 12/04/85 ANNUAL RETURN

View Document

20/04/8520 April 1985 31/12/84 ANNUAL ACCTS

View Document

20/04/8520 April 1985 31/12/84 ANNUAL ACCTS

View Document

05/02/855 February 1985 CHANGE OF DIRS/SEC

View Document

04/02/854 February 1985 CHANGE OF DIRS/SEC

View Document

19/12/8319 December 1983 SPECIAL/EXTRA RESOLUTION

View Document

12/04/8312 April 1983 31/12/83 ANNUAL RETURN

View Document

01/06/821 June 1982 NOTICE OF ARD

View Document

23/03/8223 March 1982 31/12/82 ANNUAL RETURN

View Document

05/05/815 May 1981 PARTICULARS RE DIRECTORS

View Document

13/04/8113 April 1981 PARTICULARS RE DIRECTORS

View Document

31/03/8131 March 1981 31/12/81 ANNUAL RETURN

View Document

10/02/8110 February 1981 31/12/80 ANNUAL RETURN

View Document

22/03/7922 March 1979 31/12/79 ANNUAL RETURN

View Document

10/01/7910 January 1979 PARTICULARS RE DIRECTORS

View Document

04/08/784 August 1978 PARTICULARS RE DIRECTORS

View Document

28/04/7828 April 1978 PARTICULARS RE DIRECTORS

View Document

16/03/7816 March 1978 31/12/78 ANNUAL RETURN

View Document

20/04/7720 April 1977 MEMORANDUM AND ARTICLES

View Document

16/03/7716 March 1977 SPECIAL/EXTRA RESOLUTION

View Document

15/03/7715 March 1977 08/03/77 ANNUAL RETURN

View Document

15/03/7615 March 1976 31/12/76 ANNUAL RETURN

View Document

24/04/7524 April 1975 PARTICULARS RE DIRECTORS

View Document

23/04/7523 April 1975 31/12/75 ANNUAL RETURN

View Document

08/03/748 March 1974 31/12/74 ANNUAL RETURN

View Document

15/03/7315 March 1973 31/12/73 ANNUAL RETURN

View Document

06/03/726 March 1972 31/12/72 ANNUAL RETURN

View Document

22/02/7222 February 1972 31/12/71 ANNUAL RETURN

View Document

29/01/7129 January 1971 PARTICULARS RE DIRECTORS

View Document

29/01/7129 January 1971 SITUATION OF REG OFFICE

View Document

09/03/709 March 1970 31/12/70 ANNUAL RETURN

View Document

09/04/699 April 1969 PARS RE MORTAGE

View Document

06/03/696 March 1969 31/12/69 ANNUAL RETURN

View Document

19/03/6819 March 1968 31/12/68 ANNUAL RETURN

View Document

04/08/674 August 1967 PARTICULARS RE DIRECTORS

View Document

06/07/676 July 1967 SPECIAL/EXTRA RESOLUTION

View Document

16/03/6716 March 1967 31/12/67 ANNUAL RETURN

View Document

11/03/6611 March 1966 08/03/66 ANNUAL RETURN

View Document

30/03/6530 March 1965 PARTICULARS RE DIRECTORS

View Document

10/03/6510 March 1965 31/12/65 ANNUAL RETURN

View Document

26/03/6426 March 1964 09/03/84 ANNUAL RETURN

View Document

12/03/6312 March 1963 31/12/63 ANNUAL RETURN

View Document

13/03/6213 March 1962 31/12/62 ANNUAL RETURN

View Document

07/03/617 March 1961 31/12/61 ANNUAL RETURN

View Document

09/03/609 March 1960 31/12/60 ANNUAL RETURN

View Document

05/03/595 March 1959 LIQ NOTICE OF RESIGNATION

View Document

20/03/5820 March 1958 LIQ NOTICE OF RESIGNATION

View Document

14/03/5714 March 1957 31/12/57 ANNUAL RETURN

View Document

14/03/5614 March 1956 31/12/56 ANNUAL RETURN

View Document

21/03/5521 March 1955 31/12/55 ANNUAL RETURN

View Document

12/03/5412 March 1954 31/12/54 ANNUAL RETURN

View Document

18/03/5318 March 1953 31/12/53 ANNUAL RETURN

View Document

18/03/5318 March 1953 PARTICULARS RE DIRECTORS

View Document

31/03/5231 March 1952 31/12/52 ANNUAL RETURN

View Document

04/04/514 April 1951 31/12/51 ANNUAL RETURN

View Document

21/03/5021 March 1950 31/12/50 ANNUAL RETURN

View Document

07/04/497 April 1949 31/12/49 ANNUAL RETURN

View Document

30/03/4830 March 1948 31/12/48 ANNUAL RETURN

View Document

27/03/4727 March 1947 31/12/47 ANNUAL RETURN

View Document

27/03/4727 March 1947 PARTICULARS RE DIRECTORS

View Document

28/03/4628 March 1946 31/12/46 ANNUAL RETURN

View Document

28/03/4628 March 1946 PARTICULARS RE DIRECTORS

View Document

22/03/4522 March 1945 31/12/45 ANNUAL RETURN

View Document

20/04/4420 April 1944 31/12/44 ANNUAL RETURN

View Document

20/04/4420 April 1944 PARTICULARS RE DIRECTORS

View Document

17/04/4317 April 1943 31/12/43 ANNUAL RETURN

View Document

13/05/4213 May 1942 31/12/42 ANNUAL RETURN

View Document

12/07/4112 July 1941 31/12/41 ANNUAL RETURN

View Document

30/12/4030 December 1940 PARTICULARS RE DIRECTORS

View Document

28/03/4028 March 1940 31/12/40 ANNUAL RETURN

View Document

15/04/3915 April 1939 31/12/39 ANNUAL RETURN

View Document

29/03/3829 March 1938 PARTICULARS RE DIRECTORS

View Document

29/03/3829 March 1938 31/12/38 ANNUAL RETURN

View Document

19/05/3719 May 1937 31/12/37 ANNUAL RETURN

View Document

19/05/3719 May 1937 PARTICULARS RE DIRECTORS

View Document

05/10/365 October 1936 PARTICULARS RE DIRECTORS

View Document

09/03/369 March 1936 31/12/36 ANNUAL RETURN

View Document

16/03/3516 March 1935 31/12/35 ANNUAL RETURN

View Document

20/03/3420 March 1934 31/12/34 ANNUAL RETURN

View Document

27/05/3327 May 1933 SITUATION OF REG OFFICE

View Document

27/05/3327 May 1933 31/12/33 ANNUAL RETURN

View Document

29/04/3229 April 1932 31/12/32 ANNUAL RETURN

View Document

31/03/3131 March 1931 31/12/31 ANNUAL RETURN

View Document

14/04/3014 April 1930 31/12/30 ANNUAL RETURN

View Document

03/04/293 April 1929 31/12/29 ANNUAL RETURN

View Document

16/11/2816 November 1928 PARTICULARS RE DIRECTORS

View Document

04/05/284 May 1928 31/12/28 ANNUAL RETURN

View Document

13/04/2713 April 1927 PARTICULARS RE DIRECTORS

View Document

13/04/2713 April 1927 31/12/27 ANNUAL RETURN

View Document

26/10/2626 October 1926 31/12/26 ANNUAL RETURN

View Document

05/10/265 October 1926 PARTICULARS RE DIRECTORS

View Document

16/11/2516 November 1925 31/12/25 ANNUAL RETURN

View Document

02/03/252 March 1925 PARTICULARS RE DIRECTORS

View Document

18/02/2518 February 1925 MORTGAGE SATISFACTION

View Document

29/12/2429 December 1924 31/12/24 ANNUAL RETURN

View Document

28/10/2428 October 1924 MEMORANDUM

View Document

28/10/2428 October 1924 STAT PARS OF CO ON RECONS

View Document

28/10/2428 October 1924 ARTICLES

View Document

04/09/234 September 1923 31/12/23 ANNUAL RETURN

View Document

30/07/2330 July 1923 PARTICULARS RE DIRECTORS

View Document

24/08/2224 August 1922 31/12/22 ANNUAL RETURN

View Document

09/08/229 August 1922 PARTICULARS RE DIRECTORS

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