METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED
Company number 02485577
- Company Overview for METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED (02485577)
- Filing history for METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED (02485577)
- People for METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED (02485577)
- Charges for METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED (02485577)
- More for METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED (02485577)
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) |
---|---|---|---|
12 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 9Th Floor 125 Shaftesbury Avenue London WC2H 8AD to 16 St. Martin's Le Grand London EC1A 4EN on 5 January 2015 | |
25 Jun 2014 | AP01 | Appointment of Mr Andrew David Hartshorn as a director | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
01 May 2014 | CERTNM |
Company name changed methods consulting LIMITED\certificate issued on 01/05/14
|
|
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Paul Heather as a director | |
31 May 2013 | TM01 | Termination of appointment of Carol Day as a director | |
24 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Jun 2012 | AUD | Auditor's resignation | |
09 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
21 Nov 2011 | AA | Full accounts made up to 30 April 2011 | |
05 May 2011 | TM02 | Termination of appointment of Anthony Webb as a secretary | |
05 May 2011 | TM01 | Termination of appointment of Anthony Webb as a director | |
30 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
19 Jan 2011 | AP01 | Appointment of Mr Paul Andrew Heather as a director | |
22 Dec 2010 | AA | Full accounts made up to 30 April 2010 | |
01 Dec 2010 | TM01 | Termination of appointment of Mark Johnston as a director | |
22 Sep 2010 | AP01 | Appointment of Carol Day as a director | |
03 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | AUD | Auditor's resignation | |
13 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders |