STEVENSONS OF UTTOXETER LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024 Statement of capital on 2024-03-11

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

15/11/2315 November 2023 Termination of appointment of Gary John Smith as a director on 2023-11-10

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Appointment of Leon Wayne Hall as a director on 2023-03-27

View Document

03/03/233 March 2023 Termination of appointment of Kevin Liam O'leary as a director on 2023-03-02

View Document

15/02/2315 February 2023 Appointment of Gary John Smith as a director on 2023-02-09

View Document

01/02/231 February 2023 Termination of appointment of Simon William Mathieson as a director on 2023-02-01

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHEVEAUX

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / ARRIVA (2007) LIMITED / 10/11/2017

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRIVA (2007) LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

15/01/1715 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARDLEY

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR KEVIN LIAM O'LEARY

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED JASON MATHEW PERKIN

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MARK ANTONY BOWD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BARLOW

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PERRY

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MATHIESON / 28/04/2015

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR JONATHAN WOODWARD EARDLEY

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MRS LORNA EDWARDS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED ROBERT JAMES CHEVEAUX

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED SIMON WILLIAM MATHIESON

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED LLOYD

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR ALEXANDER DONALD PERRY

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HIND

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN EVANS / 25/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HIND / 25/01/2012

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BARLOW / 24/08/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HIND / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED LLOYD / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BARLOW / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN EVANS / 26/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR ALFRED LLOYD

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: MILLFIELD HOUSE HYLTON ROAD SUNDERLAND SR4 7BA

View Document

17/08/9817 August 1998 ALTER MEM AND ARTS 06/08/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 S386 DISP APP AUDS 19/09/96

View Document

26/09/9626 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

26/09/9626 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 54 ENDLESS STREET SALISBURY WILTSHIRE SP1 3UH

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9522 September 1995 ADOPT MEM AND ARTS 11/08/95

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 ACCOUNTING REF. DATE SHORT FROM 18/06 TO 31/12

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 ADOPT MEM AND ARTS 15/06/95

View Document

23/06/9523 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9519 April 1995 FULL GROUP ACCOUNTS MADE UP TO 18/06/94

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 ALTER MEM AND ARTS 11/08/94

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/9426 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/9426 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/944 August 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 AUDITOR'S RESIGNATION

View Document

29/06/9429 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 18/06

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: BROOKLANDS, SPATH UTTOXETER, STAFFS ST14 5AE

View Document

29/06/9429 June 1994 VARYING SHARE RIGHTS AND NAMES 20/06/94

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 ADOPT MEM AND ARTS 20/06/94

View Document

22/06/9422 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

19/09/8819 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 170887

View Document

11/02/8811 February 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

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