THE METHOD STUDIO, LONDON

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/117 July 2011 APPLICATION FOR STRIKING-OFF

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 15/07/10 NO MEMBER LIST

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 15/07/08

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 15/07/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 ANNUAL RETURN MADE UP TO 15/07/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/08/031 August 2003 ANNUAL RETURN MADE UP TO 15/07/03

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

09/08/029 August 2002 ANNUAL RETURN MADE UP TO 15/07/02

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 ANNUAL RETURN MADE UP TO 15/07/01

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 15/07/00

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: G OFFICE CHANGED 09/08/00 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/07/9913 July 1999 ANNUAL RETURN MADE UP TO 15/07/99

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 ANNUAL RETURN MADE UP TO 15/07/98

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9715 July 1997 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