Company Information for PNG INT, LTD.
2ND FLOOR, 13 JOHN PRINCE'S STREET, LONDON, W1G 0JR,
|
Company Registration Number
05340550
Private Limited Company
Active |
Company Name | |
---|---|
PNG INT, LTD. | |
Legal Registered Office | |
2ND FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR Other companies in N12 | |
Company Number | 05340550 | |
---|---|---|
Company ID Number | 05340550 | |
Date formed | 2005-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 10:11:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PNG INTERNATIONAL, LLC | 1300 EAST NINTH STREET - CLEVELAND OH 44114 | Active | Company formed on the 2013-01-28 | |
PNG INTERNATIONAL CORPORATION | 9550 S EASTERN AVE STE 253 LAS VEGAS NV 89123 | Permanently Revoked | Company formed on the 1996-02-01 | |
PNG INTERNATIONAL PTY LTD | VIC 3048 | Active | Company formed on the 2012-02-07 | |
PNG INTERNATIONAL LIMITED | Unknown | Company formed on the 2014-01-27 | ||
PNG International Investment Company Limited | Unknown | Company formed on the 2014-06-19 | ||
PNG INTERNATIONAL HOLDING LIMITED | 24 WINDSOR STREET, SLIEMA | Unknown | ||
PNG INTERNATIONAL LLC | 240 1ST AVE NE ISSAQUAH WA 980273322 | Delinquent | Company formed on the 2019-09-24 |
Officer | Role | Date Appointed |
---|---|---|
OMEGA AGENTS LIMITED |
||
YAO HONGYING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HARLE |
Director | ||
CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
THOMAS EDMUND ASHMAN |
Director | ||
CORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORENCE TRADE LTD. | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
GLOBAL TRADING ALLIANCE LTD. | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
IK. PETROLEUM INDUSTRIAL COMPANY LIMITED | Company Secretary | 2017-08-15 | CURRENT | 2013-08-06 | Active | |
GOLDENRAIL OVERSEAS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
OMIVS CJSC LTD. | Company Secretary | 2017-04-24 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
NABEMA TRADING LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
TAJ PHARMA (RUSSIA AND CIS) LTD. | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
NATURAL RESOURCES & TRADE, LTD. | Company Secretary | 2015-08-04 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
TRANS-MANAGEMENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2002-07-23 | Active | |
EUROPEAN SOLUTIONS & BUSINESS, LTD. | Company Secretary | 2015-07-01 | CURRENT | 2008-07-30 | Active | |
CARDENOS TRADE, LTD. | Company Secretary | 2015-04-08 | CURRENT | 2010-04-07 | Active | |
SB TRADELINE, LTD. | Company Secretary | 2015-04-02 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
COMMERCIAL PROJECT & TRADE, LTD | Company Secretary | 2015-04-02 | CURRENT | 2007-04-18 | Active | |
FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD | Company Secretary | 2015-03-24 | CURRENT | 2000-03-29 | Dissolved 2017-03-14 | |
G-V EUROPE, LTD. | Company Secretary | 2015-03-19 | CURRENT | 2011-03-11 | Active | |
RDN AUTOMATICS LTD. | Company Secretary | 2015-02-05 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
LAMCHESTER TRADE LTD. | Company Secretary | 2015-01-23 | CURRENT | 2012-01-24 | Dissolved 2016-08-09 | |
INTERCAR TRADING LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2000-08-23 | Active - Proposal to Strike off | |
CLOUD TRADING & LOGISTICS SERVICE LTD. | Company Secretary | 2015-01-13 | CURRENT | 2014-01-10 | Active | |
FINANCIAL RESOURCES & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2005-01-25 | Dissolved 2016-12-27 | |
COMMERCIAL RESULTS & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
STAVANGER LTD. | Company Secretary | 2015-01-01 | CURRENT | 2006-01-20 | Dissolved 2016-05-17 | |
MICROWAVE COMPONENTS SOLUTIONS LIMITED | Company Secretary | 2014-12-18 | CURRENT | 2008-12-30 | Active | |
EUROPEAN COMMERCE & TRADE, LTD. | Company Secretary | 2014-12-15 | CURRENT | 2009-01-02 | Active - Proposal to Strike off | |
PITFIELD TRADERS LTD. | Company Secretary | 2014-12-10 | CURRENT | 2008-03-18 | Dissolved 2018-04-10 | |
HALINA TRADING LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
NTS-NORTH TRANS SERVICES LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
TRADING OPERATIONS LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
INTERMEBA COMPANY LTD. | Company Secretary | 2014-12-01 | CURRENT | 2009-12-05 | Active | |
INOKMA ENTERPRISES LTD. | Company Secretary | 2014-11-10 | CURRENT | 2008-11-27 | Active | |
AP HOME INTERIORS LTD | Company Secretary | 2014-11-03 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
ZODIAC MANAGEMENT LTD. | Company Secretary | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-04-12 | |
BVNR LTD. | Company Secretary | 2014-10-09 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
COMMERCIAL ASSETS & TRADE, LTD. | Company Secretary | 2014-10-01 | CURRENT | 2005-10-04 | Dissolved 2016-12-20 | |
PARAMOUNT VENTURES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1997-09-02 | Active - Proposal to Strike off | |
NORD ALLIANCE LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2005-10-26 | Active - Proposal to Strike off | |
TRAVERSE TRANS LTD. | Company Secretary | 2014-09-17 | CURRENT | 2012-08-31 | Active | |
CROWFORD TRADE LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2009-09-17 | Dissolved 2016-05-24 | |
TECHNIQUE SOLUTIONS LTD. | Company Secretary | 2014-09-01 | CURRENT | 2006-09-29 | Active | |
EUROPEAN TRADING ENTERPRISE, LTD. | Company Secretary | 2014-08-28 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
LEVINGTON TRADE, LTD. | Company Secretary | 2014-08-21 | CURRENT | 2009-08-12 | Active | |
BRIGHTWELL ENGINEERING & TRADING LTD | Company Secretary | 2014-08-11 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
KILIT GLOBAL LTD | Company Secretary | 2014-08-11 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
SOMERTEX LTD | Company Secretary | 2014-08-11 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
MASTER MANAGEMENT LIMITED | Company Secretary | 2014-08-11 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
GEOCAVIT INTERCORP LTD. | Company Secretary | 2014-08-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
VNV DEVELOPMENTS LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2009-11-06 | Active | |
EXPOPROMO GROUP LTD | Company Secretary | 2009-12-02 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
MONEY MANAGEMENT SYSTEM LTD | Company Secretary | 2008-08-13 | CURRENT | 2007-12-07 | Active | |
ISKRA INTER COMMERCE LTD | Company Secretary | 2008-05-21 | CURRENT | 2003-11-06 | Active | |
SKYWAY ENTERPRISE LTD | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
KERITON LTD | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Dissolved 2015-11-03 | |
LEMMA KOSMOS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2018-07-10 | |
COMMERCIAL BTF LTD | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
ALEGRA ASSET LIMITED | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
BUSINESS BASE ENTERPRISES LTD | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
GEOINDUSTRY LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Dissolved 2017-02-28 | |
FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Sergey Pronin as a person with significant control on 2023-11-30 | ||
Director's details changed for Mr. Sergey Pronin on 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
Termination of appointment of Omega Agents Limited on 2022-10-08 | ||
TM02 | Termination of appointment of Omega Agents Limited on 2022-10-08 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY PRONIN | |
PSC07 | CESSATION OF YAO HONGYING AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. SERGEY PRONIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAO HONGYING | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAO HONGYING | |
PSC07 | CESSATION OF GOH BOON HOU AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS YAO HONGYING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOH BOON HOU | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/16 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 28/06/16 FULL LIST AMEND | |
SH01 | 18/03/16 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED OMEGA AGENTS LIMITED | |
AR01 | 24/01/15 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, ASCOT HOUSE 2 WOODBERRY GROVE, LONDON, N12 0FB, UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHMAN | |
AP01 | DIRECTOR APPOINTED MR. ROBERT HARLE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 18/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE, LONDON, N3 1RL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 01/01/2013 | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 18/08/2010 | |
AR01 | 24/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND ASHMAN / 12/10/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASHMAN / 25/07/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-01-31 | £ 5,154 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 9,435 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PNG INT, LTD.
Cash Bank In Hand | 2013-01-31 | £ 102,453 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 38,196 |
Current Assets | 2013-01-31 | £ 183,003 |
Current Assets | 2012-01-31 | £ 169,546 |
Debtors | 2013-01-31 | £ 80,550 |
Debtors | 2012-01-31 | £ 131,350 |
Shareholder Funds | 2013-01-31 | £ 177,849 |
Shareholder Funds | 2012-01-31 | £ 160,111 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PNG INT, LTD. are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PNG INT, LTD. | Event Date | 2011-02-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |