METHOD PRODUCTS LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Return of final meeting in a members' voluntary winding up

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

18/05/2318 May 2023 Register inspection address has been changed from The Ministry of Clean Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

View Document

18/05/2318 May 2023 Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

View Document

18/05/2318 May 2023 Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

View Document

18/05/2318 May 2023 Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

View Document

18/05/2318 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-18

View Document

18/05/2318 May 2023 Register inspection address has been changed from The Ministry of Clean 1 Eton Street Richmond TW9 1AG to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

View Document

18/05/2318 May 2023 Register inspection address has been changed from The Ministry of Clean Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Statement of capital on 2022-01-26

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

17/01/2217 January 2022 Satisfaction of charge 057771830002 in full

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT FISK JOHNSON III

View Document

28/03/1828 March 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS AUDREY SUE DITTER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR TIMOTHY EARL BAILEY

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER WOLFGANG SCHULZE-MELANDER / 03/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FRASER / 01/09/2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR. CHRISTOPHER WOLFGANG SCHULZE-MELANDER

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON BOND

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR TANYA LIGHTBODY

View Document

12/05/1612 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MRS TANYA LIGHTBODY

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED ANDREW STUART FRASER

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES DOUGLAS SMITH

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY IGNACE BOGAERT

View Document

29/06/1529 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MALMBERG

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM LOWRY

View Document

19/05/1419 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057771830002

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/136 September 2013 SECRETARY APPOINTED IGNACE EMIEL MARIE MAURICE BOGAERT

View Document

06/09/136 September 2013 DIRECTOR APPOINTED PHILIP LOUIS MALMBERG

View Document

25/06/1325 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA FREEDMAN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA FREEDMAN

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LOWRY / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DAWN FREEDMAN / 01/10/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREA DAWN FREEDMAN / 01/10/2012

View Document

13/06/1213 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1017 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DAWN FREEDMAN / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LOWRY / 01/04/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA DAWN FREEDMAN / 01/04/2010

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TUGENDHAT

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ADAM LOWRY

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR DORWARD

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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