Advanced company searchLink opens in new window

METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED

Company number 02485577

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2005 403a Declaration of satisfaction of mortgage/charge
22 Jun 2005 403a Declaration of satisfaction of mortgage/charge
27 Apr 2005 363s Return made up to 26/03/05; full list of members
22 Feb 2005 287 Registered office changed on 22/02/05 from: 39 king street covent garden london WC2E 8JS
06 Aug 2004 AA Full accounts made up to 30 April 2004
25 Jun 2004 MEM/ARTS Memorandum and Articles of Association
21 Jun 2004 CERTNM Company name changed methods application LIMITED\certificate issued on 21/06/04
01 Apr 2004 363s Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jul 2003 288a New director appointed
25 Jun 2003 AA Full accounts made up to 30 April 2003
11 Apr 2003 395 Particulars of mortgage/charge
09 Apr 2003 363s Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 2003 288b Director resigned
22 Jul 2002 AA Full accounts made up to 30 April 2002
16 May 2002 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue 30/04/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2002 88(2)R Ad 30/04/02--------- £ si 289@1=289 £ ic 111/400
08 Apr 2002 363s Return made up to 26/03/02; full list of members
30 Jan 2002 363s Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jun 2001 AA Full accounts made up to 30 April 2001
29 Jun 2000 AA Full accounts made up to 30 April 2000
02 Jun 2000 395 Particulars of mortgage/charge
28 Mar 2000 363s Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Jul 1999 AA Full accounts made up to 30 April 1999