Established in 2008, Method Europe Ltd has its registered office in Reading, it's status is listed as "Active". This organisation has 8 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARIRANI, Arya | 01 January 2020 | - | 1 |
AGUIRRE, Alvaro Jose | 08 April 2008 | 01 December 2008 | 1 |
BILLING, Timothy | 01 April 2013 | 30 April 2015 | 1 |
FARNHAM, Kevin | 31 December 2008 | 21 May 2014 | 1 |
HAINER, Dore | 26 February 2009 | 04 October 2012 | 1 |
HELTON, Bonnie | 09 September 2015 | 05 June 2019 | 1 |
JASON-MOREAU, Kathleen Anne | 27 March 2015 | 09 September 2015 | 1 |
JPCORD LIMITED | 08 April 2008 | 08 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 15 November 2016 | |
AUD - Auditor's letter of resignation | 27 June 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
TM01 - Termination of appointment of director | 18 September 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AP01 - Appointment of director | 20 April 2015 | |
AP01 - Appointment of director | 22 October 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AA - Annual Accounts | 14 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 June 2014 | |
AR01 - Annual Return | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
TM02 - Termination of appointment of secretary | 15 October 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 07 February 2012 | |
CH01 - Change of particulars for director | 18 November 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
AA01 - Change of accounting reference date | 29 September 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA01 - Change of accounting reference date | 05 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 August 2010 | |
AA - Annual Accounts | 17 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
363a - Annual Return | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
NEWINC - New incorporation documents | 08 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 October 2011 | Outstanding |
N/A |