MUHAMMAD HAMMAD TRADE LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Registered office address changed to PO Box 4385, 15000363 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-11

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

17/07/2417 July 2024 Registered office address changed from Suite21, Floor6, Dale House Tiviot Dale Stockport SK1 1TB to 6 Tatton Street Y1 Manchester M15 4EQ on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Shuhua Jiang as a director on 2024-02-01

View Document

17/07/2417 July 2024 Termination of appointment of Mark Wilson as a director on 2023-07-13

View Document

03/07/243 July 2024 Appointment of Mark Wilson as a director on 2023-07-13

View Document

02/07/242 July 2024 Registered office address changed from 6 Tatton Street, Y1 Manchester M15 4EQ United Kingdom to Suite21, Floor6, Dale House Tiviot Dale Stockport SK1 1TB on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Suzanne Molyneaux as a director on 2023-07-16

View Document

01/07/241 July 2024 Termination of appointment of Mark Thompson as a secretary on 2024-05-23

View Document

20/06/2420 June 2024 Termination of appointment of Shuhua Jiang as a director on 2024-02-01

View Document

20/06/2420 June 2024 Appointment of Suzanne Molyneaux as a director on 2023-07-16

View Document

30/05/2430 May 2024 Appointment of Mark Thompson as a secretary on 2024-05-23

View Document

21/02/2421 February 2024 Termination of appointment of Muhammad Hammad as a director on 2024-01-01

View Document

21/02/2421 February 2024 Notification of Shuhua Jiang as a person with significant control on 2024-02-01

View Document

21/02/2421 February 2024 Cessation of Muhammad Hammad as a person with significant control on 2024-01-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Appointment of Shuhua Jiang as a director on 2024-02-01

View Document

21/02/2421 February 2024 Termination of appointment of Jason Michael Parkes as a secretary on 2024-02-01

View Document

22/01/2422 January 2024 Registered office address changed from Unit a10 319 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to 6 Tatton Street, Y1 Manchester M15 4EQ on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Jason Michael Parkes as a secretary on 2024-01-22

View Document

13/07/2313 July 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