METHODMAN LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 APPLICATION FOR STRIKING-OFF

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

26/06/1326 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN LINNELL

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
MANOR FARM COTTAGE HARSWELL
YORK
YO42 4LE

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL SPENCE / 02/08/2012

View Document

07/08/127 August 2012 SECRETARY APPOINTED MARTIN JOHN LINNELL

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM UNIT 18 CRAWFORD HOUSE LEICESTER LE18 2FB ENGLAND

View Document

07/06/127 June 2012 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