MUHAMMAD NADIR TECH LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Registered office address changed to PO Box 4385, 15000182 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-13

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

04/10/244 October 2024 Termination of appointment of Shannon Gough as a director on 2024-10-04

View Document

24/08/2424 August 2024 Appointment of Shannon Gough as a director on 2023-07-13

View Document

05/07/245 July 2024 Appointment of Chengshan Yang as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Shannon Gough as a director on 2024-07-05

View Document

27/06/2427 June 2024 Director's details changed for Miss Shannon Gough on 2024-06-27

View Document

26/06/2426 June 2024 Appointment of Miss Shannon Gough as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Chengshan Yang as a director on 2024-06-26

View Document

21/02/2421 February 2024 Termination of appointment of Simon Riley as a secretary on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Chengshan Yang as a director on 2024-02-10

View Document

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

View Document

21/02/2421 February 2024 Notification of Chengshan Yang as a person with significant control on 2024-02-10

View Document

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

View Document

21/02/2421 February 2024 Termination of appointment of Muhammad Nadir as a director on 2024-01-10

View Document

22/01/2422 January 2024 Appointment of Simon Riley as a secretary on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from Unit a10 321 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to 40 Tweedale Street, Y1 Rochdale OL11 1HH 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