DIRXION LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CURRSHO FROM 31/08/2019 TO 30/04/2019

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FELLOWES GOOD / 23/09/2010

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 09/02/10 STATEMENT OF CAPITAL GBP 220

View Document

18/12/0918 December 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

31/12/0331 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 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