BROWS MRN LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via compulsory strike-off |
01/03/221 March 2022 | Final Gazette dissolved via compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Termination of appointment of Indu Patial as a director on 2021-06-25 |
28/06/2128 June 2021 | Appointment of Ansar Gillani as a director on 2021-06-25 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
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 |
28/06/2128 June 2021 | Notification of Ansar Gillani as a person with significant control on 2021-06-25 |
28/06/2128 June 2021 | Notification of Ansar Gillani as a person with significant control on 2021-06-25 |
28/06/2128 June 2021 | Cessation of Indu Patial as a person with significant control on 2021-06-25 |
28/06/2128 June 2021 | Cessation of Ansar Gillani as a person with significant control on 2021-06-26 |
16/01/2016 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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