DROVE INTELLECT LIMITED

Company Documents

DateDescription
04/01/154 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/01/1419 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WASHINGTON VERNON / 28/10/2013

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/01/1313 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 REGISTERED OFFICE CHANGED ON 15/12/2012 FROM 35 BRIDGEWATER ROAD ALPERTON LONDON HA0 1AQ

View Document

15/12/1215 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WASHINGTON VERNON / 15/07/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

11/02/1011 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WASHINGTON VERNON / 09/02/2010

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

29/11/0829 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

22/01/0822 January 2008 STRIKE-OFF ACTION SUSPENDED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 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