UWIN (MCR) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 14/05/2414 May 2024 | Order of court to wind up | 
| 02/04/242 April 2024 | Cessation of Riyaz Iqbal Haji as a person with significant control on 2023-02-10 | 
| 02/04/242 April 2024 | Notification of Stephen Speller as a person with significant control on 2023-02-10 | 
| 02/04/242 April 2024 | Termination of appointment of Riyaz Iqbal Haji as a director on 2023-02-01 | 
| 02/04/242 April 2024 | Appointment of Mr Stephen Speller as a director on 2023-02-10 | 
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates | 
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates | 
| 15/02/2315 February 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-03 with no updates | 
| 13/02/2213 February 2022 | Micro company accounts made up to 2021-12-31 | 
| 13/02/2213 February 2022 | Micro company accounts made up to 2020-12-31 | 
| 11/02/2211 February 2022 | Confirmation statement made on 2021-12-03 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 11/11/2111 November 2021 | Cessation of Andrew Michael Royston as a person with significant control on 2021-05-01 | 
| 11/11/2111 November 2021 | Appointment of Mr Riyaz Iqbal Haji as a director on 2021-05-01 | 
| 11/11/2111 November 2021 | Notification of Riyaz Iqbal Haji as a person with significant control on 2021-05-01 | 
| 08/11/218 November 2021 | Termination of appointment of Andrew Michael Royston as a director on 2021-11-01 | 
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 29/03/2129 March 2021 | COMPANY NAME CHANGED GOD GIFT 827610 LTD CERTIFICATE ISSUED ON 29/03/21 | 
| 29/03/2129 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL ROYSTON | 
| 28/03/2128 March 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES | 
| 28/03/2128 March 2021 | REGISTERED OFFICE CHANGED ON 28/03/2021 FROM 262 MIDDLETON ROAD MANCHESTER M8 4WA UNITED KINGDOM | 
| 28/03/2128 March 2021 | DIRECTOR APPOINTED MR ANDREW MICHAEL ROYSTON | 
| 28/03/2128 March 2021 | CESSATION OF AMIENA JAFRI AS A PSC | 
| 28/03/2128 March 2021 | APPOINTMENT TERMINATED, DIRECTOR AMIENA JAFRI | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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