MYCOD FISHERIES LTD

Company Documents

DateDescription
20/12/2420 December 2024 Registered office address changed from 46a Chapel Hill Huddersfield West Yorkshire HD1 3EB United Kingdom to #1832, Suite 1, 2 Cross Lane Earl Street Rugby CV21 3SS on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Matthew Parry as a director on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Matthew Parry as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Shahed Parvez Umar as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Shahed Parvez Umar as a director on 2024-12-20

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

02/04/202 April 2020 DISS REQUEST WITHDRAWN

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/2019 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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