BRUNSWICK PROPERTIES LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA NAHIDI / 31/03/2021

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MONA NAHIDI / 31/03/2021

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MONA NAHIDI / 31/03/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA NAHIDI / 31/03/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR ARDESHIR ALEXANDER / 31/03/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARDESHIR ALEXANDER / 31/03/2021

View Document

31/03/2131 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MONA KAVAKEB / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA KAVAKEB / 31/03/2021

View Document


More Company Information