DIRECTIONS EMEA LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Application to strike the company off the register

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 11/09/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1427 November 2014 11/09/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR TORBEN KRAGELUND

View Document

06/01/146 January 2014 DIRECTOR APPOINTED FRANK MAIER

View Document

03/12/133 December 2013 11/09/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 11/09/12 NO MEMBER LIST

View Document

02/11/122 November 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED CHRISTIAN SEGA

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR TORBEN KRAGELUND

View Document

16/11/1116 November 2011 11/09/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 11/09/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULUS ALEIDA JOHANNES MARIA / 01/12/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MERAL MUHLBACHER

View Document

13/10/0913 October 2009 11/09/09 NO MEMBER LIST

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED PAULUS ALEIDA JOHANNES MARIA

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY MERAL MUHLBACHER

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED TORBEN KRAGELUND

View Document

22/09/0922 September 2009 SECRETARY APPOINTED FRANK MAIER

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATE, DIRECTOR NIGEL ALASTAIR GEARY LOGGED FORM

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GEARY

View Document

20/03/0920 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 ADOPT MEM AND ARTS 28/11/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 58 MILTON AVENUE BARNET EN5 2EU

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 11/09/08

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 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