PERFORM CHARITABLE TRUST

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/121 February 2012 APPLICATION FOR STRIKING-OFF

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR RHONDA ALEXANDER-ABT

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EDIS

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE KUROPATWA

View Document

25/03/1125 March 2011 17/03/11 NO MEMBER LIST

View Document

11/08/1011 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 CHANGE OF NAME 09/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS CATHERINE MAGDALEN EDIS

View Document

14/04/1014 April 2010 17/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE ELIZABETH KUROPATWA / 01/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONDA J ALEXANDER-ABT / 01/03/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR FIZA MALHOTRA

View Document

17/03/0917 March 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