JC NO. 3 (UK) LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Change of details for Ms Sze Wan Chan as a person with significant control on 2025-05-14

View Document

08/05/258 May 2025 Change of details for Ms Sze Wan Chan as a person with significant control on 2025-05-07

View Document

28/04/2528 April 2025 Notification of Sze Wan Chan as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Cessation of Lok Wan Chan as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

25/04/2525 April 2025 Notification of Lok Wan Chan as a person with significant control on 2025-04-25

View Document

24/04/2524 April 2025 Cessation of Sze Wan Chan as a person with significant control on 2025-04-24

View Document

04/12/244 December 2024 Registered office address changed from Front and Rear Suite Ground Floor 11 and 12 st James's Square London SW1Y 4LB England to Room 105, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2024-12-04

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Appointment of Ms Lok Wan Chan as a director on 2023-05-25

View Document

30/05/2330 May 2023 Cessation of Kwong Wai Lam as a person with significant control on 2023-05-25

View Document

30/05/2330 May 2023 Termination of appointment of Kwong Wai Lam as a director on 2023-05-25

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Statement of capital on 2022-09-23

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

07/02/227 February 2022 Registered office address changed from Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB England to Front and Rear Suite Ground Floor 11 and 12 st James's Square London SW1Y 4LB on 2022-02-07

View Document

01/02/221 February 2022 Registered office address changed from Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB on 2022-02-01

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM INTERSHORE SUITES 88 KINGSWAY ROOM 414 LONDON WC2B 6AA

View Document

11/10/1811 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/10/2018

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SZE WAN CHAN / 01/05/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR MING LAU

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS SZE WAN CHAN

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MING WAI LAU / 16/12/2014

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KWONG WAI LAM / 16/12/2014

View Document

06/02/156 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 CORPORATE SECRETARY APPOINTED INTERSHORE CONSULT (UK) LIMITED

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR LUEN LAU

View Document

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MING WAI LAU / 24/12/2013

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KWONG WAI LAM / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUEN HUNG JOSEPH LAU / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MING WAI LAU / 17/11/2011

View Document

05/08/115 August 2011 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS ENGLAND

View Document

07/04/117 April 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WARREN

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MING WAI LAU

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED KWONG WAI LAM

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED LUEN HUNG JOSEPH LAU

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MUNRO

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN WARREN

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/01/04; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 10 OLD BAILEY LONDON EC4M 7NG

View Document

14/11/0314 November 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 02/02/01

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

29/06/0129 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: LONDON INTERNATIONAL PRESS CENTR 76 SHOE LANE LONDON EC4A 3JB

View Document

14/02/0114 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/01/01

View Document

07/02/017 February 2001 LOAN AGREEMENT 30/01/01

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 AUDITORS REMUNERATION 26/11/97

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 26/11/97

View Document

17/12/9717 December 1997 S386 DIS APP AUDS 26/11/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 26/11/97

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/95

View Document

30/04/9530 April 1995 NC INC ALREADY ADJUSTED 20/04/95

View Document

30/04/9530 April 1995 £ NC 85840594/108590594 20

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

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

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 Full accounts made up to 1994-03-31

View Document

02/03/942 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/09/939 September 1993 Full accounts made up to 1993-03-31

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 NC INC ALREADY ADJUSTED 19/09/91

View Document

24/03/9324 March 1993 £ NC 80431951/85840594 22/02/93

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/93

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 Resolutions

View Document

24/03/9324 March 1993 NC INC ALREADY ADJUSTED 22/02/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

02/02/932 February 1993 Full accounts made up to 1991-12-31

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 Resolutions

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/92

View Document

03/11/923 November 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

03/11/923 November 1992 NC INC ALREADY ADJUSTED 10/09/92

View Document

03/11/923 November 1992 £ NC 33565720/82250471 10/09/92

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/923 August 1992

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 Full accounts made up to 1990-12-31

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 NC INC ALREADY ADJUSTED 19/09/91

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/91

View Document

03/10/913 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/913 October 1991 £ NC 29928680/31747200 19/

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 Resolutions

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/91

View Document

19/04/9119 April 1991 £ NC 22901000/29928680 28/03/91

View Document

19/04/9119 April 1991

View Document

27/03/9127 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9127 March 1991 Memorandum and Articles of Association

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/91

View Document

14/03/9114 March 1991 Resolutions

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 £ NC 1000/22901000 22/02/91

View Document

14/03/9114 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991

View Document

06/03/916 March 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 Full accounts made up to 1989-12-31

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/916 March 1991

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

10/02/8910 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/02/8910 February 1989

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989

View Document

10/02/8910 February 1989

View Document

09/02/899 February 1989 Resolutions

View Document

09/02/899 February 1989 ADOPT MEM AND ARTS 27/01/89

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 £ NC 100/1000

View Document

01/12/881 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/88

View Document

01/12/881 December 1988 COMPANY NAME CHANGED RAPSWOOD LIMITED CERTIFICATE ISSUED ON 02/12/88

View Document

01/12/881 December 1988 Certificate of change of name

View Document

07/11/887 November 1988 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