A2Z COATING LTD

Company Documents

DateDescription
29/07/2529 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/07/2525 July 2025 Registered office address changed from 18 Sherrington Street Manchester M12 5RW United Kingdom to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-07-25

View Document

25/07/2525 July 2025 Appointment of a voluntary liquidator

View Document

25/07/2525 July 2025 Resolutions

View Document

25/07/2525 July 2025 Statement of affairs

View Document

14/07/2514 July 2025 Termination of appointment of Muhammad Waris as a director on 2025-07-14

View Document

14/07/2514 July 2025 Notification of Muhammad Fawad-Ul-Hassan Raza as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Cessation of Muhammad Waris as a person with significant control on 2025-07-14

View Document

18/06/2518 June 2025 Withdraw the company strike off application

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

27/12/2427 December 2024 Director's details changed for Mr Muhammad Raza on 2024-12-24

View Document

27/12/2427 December 2024 Director's details changed for Mr Muhammad Raza on 2024-12-24

View Document

27/12/2427 December 2024 Appointment of Mr Muhammad Raza as a director on 2024-12-24

View Document

25/12/2425 December 2024 Registered office address changed from 4 Moorton Park Manchester M19 2NH England to 18 Sherrington Street Manchester M12 5RW on 2024-12-25

View Document

25/12/2425 December 2024 Notification of Muhammad Waris as a person with significant control on 2024-12-24

View Document

25/12/2425 December 2024 Termination of appointment of Muhammad Fawad-Ul-Hassan Raza as a director on 2024-12-24

View Document

25/12/2425 December 2024 Cessation of Muhammad Fawad-Ul-Hassan Raza as a person with significant control on 2024-12-24

View Document

25/12/2425 December 2024 Appointment of Mr Muhammad Waris as a director on 2024-12-24

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

29/08/2429 August 2024 Registered office address changed from Unit 3 Bond Mark Industrial Estate Gorton Lane Gorton Manchester M18 8EP England to 4 Moorton Park Manchester M19 2NH on 2024-08-29

View Document

16/12/2316 December 2023 Registered office address changed from Unit 3 Bondmark Road Gorton Manchester M18 8EP England to Unit 3 Bond Mark Industrial Estate Gorton Lane Gorton Manchester M18 8EP on 2023-12-16

View Document

15/12/2315 December 2023 Registered office address changed from 4 Moorton Park Manchester M19 2NH England to Unit 3 Bondmark Road Gorton Manchester M18 8EP on 2023-12-15

View Document

06/12/236 December 2023 Incorporation

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