- Company Overview for METHODOLOGY CONSULTING LIMITED (06909426)
- Filing history for METHODOLOGY CONSULTING LIMITED (06909426)
- People for METHODOLOGY CONSULTING LIMITED (06909426)
- More for METHODOLOGY CONSULTING LIMITED (06909426)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
27 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from 47 Cowslip Crescent Thatcham Berkshire RG18 4BY on 19 April 2012 | |
17 Oct 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
03 May 2011 | CERTNM |
Company name changed rocket science consulting LIMITED\certificate issued on 03/05/11
|
|
23 Dec 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for John Doughty on 12 May 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Alasdair Jeffrey on 12 May 2010 | |
16 Aug 2010 | CH03 | Secretary's details changed for Kay Doughty on 12 May 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from 1 Dittany Gardens Thatcham Berkshire RG18 4BG on 14 July 2010 | |
10 Nov 2009 | TM01 | Termination of appointment of Jonathan Townsend as a director | |
03 Aug 2009 | 288a | Director appointed john doughty | |
27 Jul 2009 | 288b | Appointment terminated director kay doughty | |
06 Jun 2009 | 288a | Director appointed jonathan townsend | |
06 Jun 2009 | 288a | Director appointed alasdair jeffrey |