MICHAEL BRAND LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

24/02/2224 February 2022 Registered office address changed from 19 Monktonhall Place Musselburgh EH21 6RR Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2022-02-24

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARIEL BRAND / 12/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 31/13 HALMYRE STREET 31/13 HALMYRE STREET EDINBURGH EH6 8QE UNITED KINGDOM

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARIEL BRAND / 12/03/2019

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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