HELICAL PROPERTIES INVESTMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Matthew Charles Bonning-Snook as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 2024-12-09

View Document

18/07/2418 July 2024 Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Director's details changed for Mr James Richard Moss on 2021-07-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Appointment of Mr James Richard Moss as a director on 2021-06-24

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELICAL PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

31/07/1531 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACK PITMAN

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 5 HANOVER SQUARE LONDON W1S 1HQ ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 22/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES INWOOD / 05/02/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY KAYE / 05/02/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC SLADE / 05/02/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STRUAN PITMAN / 05/02/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

19/08/0019 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

22/01/9722 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 SECRETARY RESIGNED

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: 11 BRUTON PLACE LONDON W1X 7AB

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

16/05/8916 May 1989 EXEMPTION FROM APPOINTING AUDITORS 230487

View Document

16/05/8916 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

21/04/8921 April 1989 EXEMPTION FROM APPOINTING AUDITORS 310189

View Document

03/08/883 August 1988 RETURN MADE UP TO 17/05/87; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 ALTER MEM AND ARTS 240388

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 COMPANY NAME CHANGED HELICAL PROPERTIES (EASTERN) LIM ITED CERTIFICATE ISSUED ON 06/10/86

View Document

10/09/8610 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/07/8530 July 1985 MEMORANDUM OF ASSOCIATION

View Document

25/07/8525 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/07/85

View Document

04/06/854 June 1985 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