DRONCO (UK) LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM DENTON / 14/06/2013

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELLEE FRANCE

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM DENTON / 11/01/2011

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED KELLEE MONIQUE FRANCE

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAWES

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 S80A AUTH TO ALLOT SEC 05/04/02

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/997 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: G OFFICE CHANGED 02/03/98 6 BABMAES STREET LONDON SW1Y 6HD

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: G OFFICE CHANGED 16/02/98 ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

16/07/9716 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: G OFFICE CHANGED 09/07/96 25,HIGH STREET CHESHAM BUCKS. HP5 1BG

View Document

09/07/969 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/944 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/944 September 1994 RETURN MADE UP TO 14/06/94; CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9316 June 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/06/93

View Document

16/06/9316 June 1993 NC INC ALREADY ADJUSTED 15/06/93

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 S369(4) SHT NOTICE MEET 14/06/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 ADOPT MEM AND ARTS 15/05/90

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED

View Document

20/07/8820 July 1988 COMPANY NAME CHANGED DRONCO ABRASIVES LIMITED CERTIFICATE ISSUED ON 21/07/88

View Document

07/07/887 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/07/887 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

07/07/887 July 1988 EXEMPTION FROM APPOINTING AUDITORS 070688

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: G OFFICE CHANGED 27/04/88 INTERNATIONAL HOUSE WORLD TRADE CENTRE LONDON E1 9UN

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: G OFFICE CHANGED 02/10/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

01/09/861 September 1986 GAZETTABLE DOCUMENT

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED ICEPROBE LIMITED CERTIFICATE ISSUED ON 21/08/86

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information