METHOD EUROPE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 NewFinal Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Return of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-19

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-05-19

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

28/02/2228 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-28

View Document

30/06/2130 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED ARYA BARIRANI

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR BONNIE HELTON

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MS BONNIE HELTON

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR STEVE TERUGGI

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JASON-MOREAU

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BILLING

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA BRUNELLE

View Document

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS KATHLEEN JASON-MOREAU

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MS ANNA BRUNELLE

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN FARNHAM

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/06/144 June 2014 SUB-DIVISION 21/05/14

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BILLING / 01/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FARNHAM / 01/04/2014

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED TIMOTHY BILLING

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FARNHAM / 02/02/2013

View Document

25/04/1325 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR DORE HAINER

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY DORE HAINER

View Document

24/04/1224 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DORE HAINER / 01/05/2011

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/05/1112 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

18/08/1018 August 2010 DISS40 (DISS40(SOAD))

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

07/05/107 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FARNHAM / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORE HAINER / 01/01/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DORE HAINER / 01/01/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATE, SECRETARY KEVIN FARNHAM LOGGED FORM

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY APPOINTED DORE HAINER

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ALVARO AGUIRRE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBBIE VANN-ADIBE

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN FARNHAM

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY APPOINTED ROBBIE VANN-ADIBE

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED ALVARO JOSE AGUIRRE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information