COLUMBIA THREADNEEDLE REP AM LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

19/02/2519 February 2025 Re-registration from a public company to a private limited company

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Certificate of re-registration from Public Limited Company to Private

View Document

19/02/2519 February 2025 Re-registration of Memorandum and Articles

View Document

13/02/2513 February 2025 Termination of appointment of David Logan as a director on 2025-02-10

View Document

15/10/2415 October 2024 Appointment of Ms Michelle Nurse as a secretary on 2024-10-11

View Document

15/10/2415 October 2024 Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11

View Document

21/08/2421 August 2024 Appointment of Mr Giuseppe Vullo as a director on 2024-08-20

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

11/07/2311 July 2023 Change of details for Columbia Threadneedle Real Estate Partners Llp as a person with significant control on 2023-07-11

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on 2023-07-10

View Document

22/04/2222 April 2022 Appointment of Mr Peter William Stone as a director on 2022-04-11

View Document

19/11/2119 November 2021 Termination of appointment of Hugh Cameron Moir as a director on 2021-11-08

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

26/07/2126 July 2021 Full accounts made up to 2020-10-31

View Document

27/04/2027 April 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMERON MOIR / 10/10/2019

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR HUGH CAMERON MOIR

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN MOHAMMED

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR STEWART BENNETT

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICK CRITICOS

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY BMO ASSET MANAGEMENT (HOLDINGS) PLC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/01/197 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMO ASEET MANAGEMENT (HOLDINGS) PLC / 31/10/2018

View Document

28/12/1828 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 31/10/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. JOAN Z MOHAMMED / 24/08/2018

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1827 February 2018 ADOPT ARTICLES 22/02/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

06/09/176 September 2017 CESSATION OF F&C ASSET MANAGEMENT PLC AS A PSC

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY

View Document

04/08/174 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2017

View Document

17/07/1717 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 17/07/2017

View Document

03/07/173 July 2017 CESSATION OF IVOR SMITH AS A PSC

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MS JOAN MOHAMMED

View Document

03/07/173 July 2017 CESSATION OF LEO NOÉ AS A PSC

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

27/03/1727 March 2017 SECRETARY APPOINTED WILLIAM THEODORE CLARKE

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MEADS

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR IVOR SMITH

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCBRYDE

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ADOPT ARTICLES 21/10/2015

View Document

03/11/153 November 2015 ALTER ARTICLES 21/10/2015

View Document

28/09/1528 September 2015 COMPANY NAME CHANGED F&C REIT PROPERTY ASSET MANAGEMENT PLC CERTIFICATE ISSUED ON 28/09/15

View Document

23/09/1523 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 AUD RES SECT 519

View Document

01/10/141 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED IAN OGILVIE MCBRYDE

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR RICHARD FREDERICK WILSON KIRBY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICK CRITICOS / 01/01/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID MCGRATH / 01/01/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MEADS / 01/01/2011

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HERRINGTON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HERRINGTON

View Document

04/08/104 August 2010 CHANGE PERSON AS DIRECTOR

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SMITH / 23/07/2010

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN LOGAN / 31/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT HERRINGTON / 31/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 31/01/2010

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN LOGAN / 01/10/2009

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED KEVIN DAVID MCGRATH

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAIN GRISAY

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR F&C ASSET MANAGEMENT PLC

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED PAUL GRANT HERRINGTON

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED LEO NOE

View Document

21/11/0821 November 2008 SECRETARY APPOINTED PAUL GRAHAM MEADS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED NICK CRITICOS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED IVOR SMITH

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGAN / 26/09/2008

View Document

08/09/088 September 2008 ARTICLES OF ASSOCIATION

View Document

05/09/085 September 2008 COMPANY NAME CHANGED F&C PROPERTY ASSET MANAGEMENT PLC CERTIFICATE ISSUED ON 05/09/08

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 BALANCE SHEET

View Document

27/07/0527 July 2005 AUDITORS' REPORT

View Document

27/07/0527 July 2005 AUDITORS' STATEMENT

View Document

27/07/0527 July 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/0527 July 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/0527 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 REREG PRI-PLC 14/07/05

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: PIXHAM END DORKING SURREY RH4 1QA

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED FRIENDS IVORY & SIME PORTFOLIO M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED LONDON AND MANCHESTER (PORTFOLIO MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: WINSLADE PARK EXETER DEVON EX5 1DS

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 NC INC ALREADY ADJUSTED 16/12/91

View Document

06/01/926 January 1992 £ NC 50000/1000000 16/1

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 S386 DISP APP AUDS 12/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ADOPT MEM AND ARTS 200689

View Document

19/06/8919 June 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 NEW SECRETARY APPOINTED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 COMPANY NAME CHANGED GENCASTLE LIMITED CERTIFICATE ISSUED ON 03/11/87

View Document

07/10/877 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/877 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/877 October 1987 ALTER MEM AND ARTS 160987

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 24 MOFFATS LANE BROOKMANS PARK HATFIELD HERTS AL9 7RU

View Document

04/08/874 August 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 SECRETARY'S PARTICULARS CHANGED

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