DRONE IMAGERY LTD

Company Documents

DateDescription
14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
C/O LAMBURN & TURNER
RIVERSIDE HOUSE PLACE FARM
WHEATHAMPSTEAD
ST. ALBANS
HERTFORDSHIRE
AL4 8SB

View Document

30/10/1530 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR PAUL DENBY SCOTT

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS AMY SCOTT

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS DENISE PROCTOR

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
15 SKIMPANS CLOSE
WELHAM GREEN NORTH MYMMS
HATFIELD
HERTFORDSHIRE
AL9 7PA

View Document

12/10/1412 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/10/1412 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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