METHOD PROFILE SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED EDM RECRUITMENT SPECIALISTS LIMITED CERTIFICATE ISSUED ON 15/10/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM TS2 PINEWOOD BUSINESS PARK SOLIHULL WEST MIDLANDS B37 7HG UNITED KINGDOM

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON DEGVILLE / 24/07/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE DEGVILLE / 24/07/2009

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE DEGVILLE / 24/07/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM FOUNTAIN COURT 2 VICTORIA SQUARE ST. ALBANS HERTS AL1 3TF

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM BRANSTON COURT BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BA

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED PARETO LAW (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 111 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LB

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 BRANSTON COURT BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BA

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 ARBOR HOUSE, BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

30/09/0530 September 2005 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