PERTAN GLOBAL LTD

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

18/11/0918 November 2009 CHANGE OF NAME 06/11/2009

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED IMAP GLOBAL LTD CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED GILDA SUTTON

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

12/06/0912 June 2009 SECRETARY APPOINTED SHARMAINE THOMAS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

09/06/099 June 2009 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