DEEDMETHOD LIMITED

Company Documents

DateDescription
21/02/1321 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA

View Document

21/02/1321 February 2013 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS,RECORDS.ETC"

View Document

21/02/1321 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

21/02/1321 February 2013 DECLARATION OF SOLVENCY

View Document

21/02/1321 February 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
C/O VANTIS, NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 RE LOAN AGREEMENT

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHENNAN / 01/07/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
C/O VANTIS MCBRIDES, NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT DA14 5DA

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ￯﾿ᄑ IC 2000/1500
28/04/06
￯﾿ᄑ SR [email protected]=500

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0621 January 2006 REGISTERED OFFICE CHANGED ON 21/01/06 FROM:
NEXUS HOUSE 2 CRAY ROAD
SIDCUP
KENT DA14 5DA

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM:
TREASURE HOUSE
19-21 HATTON GARDEN
LONDON
EC1 8BA

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 AUDITOR'S RESIGNATION

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 NC INC ALREADY ADJUSTED
10/10/91

View Document

29/01/9329 January 1993 NC INC ALREADY ADJUSTED
10/10/91

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 WD 25/01/88 AD 08/01/88---------
￯﾿ᄑ SI [email protected]=998
￯﾿ᄑ IC 2/1000

View Document

21/01/8821 January 1988 ALLOTMENT OF SHARES

View Document

29/06/8729 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/8723 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8730 May 1987 ALTER MEM AND ARTS

View Document

30/05/8730 May 1987 INCREASE IN NOMINAL CAPITAL

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM:
EPWORTH HOUSE
25/35 CITY ROAD
LONDON
EC1Y 1AA

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 ALTER MEM AND ARTS 250387

View Document

27/04/8727 April 1987 MEMORANDUM OF ASSOCIATION

View Document

30/01/8730 January 1987 CERTIFICATE OF 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