BROWS MRN LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Termination of appointment of Indu Patial as a director on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Ansar Gillani as a director on 2021-06-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/06/2128 June 2021 Registered office address changed from 11B Fullarton Square Irvine KA12 8EJ Scotland to 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Ansar Gillani as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Notification of Ansar Gillani as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Cessation of Indu Patial as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Cessation of Ansar Gillani as a person with significant control on 2021-06-26

View Document

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information