INFOR (FRIMLEY) LIMITED



Company Documents

DateDescription
02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mr Ilja Giani on 2023-12-05

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Director's details changed for Andre P Hylton on 2023-05-05

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/10/223 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

30/09/2230 September 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

12/01/2212 January 2022 Appointment of Andre P Hylton as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Michael Giangiordano as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Michael Giangiordano as a secretary on 2021-12-31

View Document

20/12/2120 December 2021 Director's details changed for Ms Jane Allsop on 2021-12-20

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/04/1522 April 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

22/04/1522 April 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 2256

View Document

22/04/1522 April 2015 STATEMENT BY DIRECTORS

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

31/05/1431 May 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 AUDITOR'S RESIGNATION

View Document

02/07/122 July 2012 COMPANY NAME CHANGED INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD CERTIFICATE ISSUED ON 02/07/12

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/03/128 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/128 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 22562086

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

03/02/093 February 2009 DIRECTOR'S PARTICULARS JOCHEN KASPER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DEANE

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED KEITH DEANE

View Document

02/01/092 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

02/01/092 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEEDLES HOUSE, BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: NEEDLES HOUSE, BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 AUDITOR'S RESIGNATION

View Document

17/12/0717 December 2007 ACCEPT RES AUD REAPPNT 10/12/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: THETA LYON WAY FRIMLEY ROAD CAMBERLEY SURREY GU16 7ER

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED SSA GLOBAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED SSA GLOBAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/03/07; RESOLUTION PASSED ON 01/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/067 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0531 July 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/05/0527 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 7SG

View Document

31/07/0431 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document



30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

20/02/0120 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0120 February 2001 ALTER MEM AND ARTS 01/02/01

View Document

20/02/0120 February 2001 VARYING SHARE RIGHTS AND NAMES 01/02/01

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED SYSTEM SOFTWARE ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 13/11/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ALTERARTICLES09/08/99

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 S386 DISP APP AUDS 23/12/97

View Document

07/01/987 January 1998 S386 DISP APP AUDS 23/12/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/08/9715 August 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 ALTER MEM AND ARTS 28/10/96

View Document

18/11/9618 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/968 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 13 ALFOLD CRAFT CENTRE LOXWOOD ROAD ALFOLD SURREY GU6 8NQ

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: G OFFICE CHANGED 26/04/94 13 ALFOLD CRAFT CENTRE LOXWOOD ROAD ALFOLD SURREY GU6 8NQ

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 S252 DISP LAYING ACC 18/12/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: G OFFICE CHANGED 05/06/90 20A LONDON ROAD TWICKENHAM MIDDX TW1 3RR

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 20A LONDON ROAD TWICKENHAM MIDDX TW1 3RR

View Document

05/06/905 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/06/888 June 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

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

View Document

31/03/8831 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8822 March 1988 EXEMPTION FROM APPOINTING AUDITORS 241287

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

31/12/8631 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/06/8530 June 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

14/06/8414 June 1984 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