KVAULT SOFTWARE LIMITED

Company Documents

DateDescription
03/11/103 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/08/103 August 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

26/08/0926 August 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

26/08/0926 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009627,00008296

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM 350 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UH

View Document

05/08/095 August 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

01/07/091 July 2009 SECTION 175 & 736 27/04/2009

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED MICHELLE VONDERHAAR

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR RESIGNED ARTHUR COURVILLE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MRS. MICHELLE CURTIS VONDERHAAR

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

20/01/0720 January 2007 NC DEC ALREADY ADJUSTED 31/12/04

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 09/11/04; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/056 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: TARLO LYONS 33 SAINT JOHNS LANE LONDON EC1M 4DB

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 � NC 4241811/4946575 05/08/03

View Document

06/10/036 October 2003 AMENDING 88(2) DATED 080803

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/11/027 November 2002 REREG PLC-PRI 26/09/02

View Document

07/11/027 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/027 November 2002 � NC 4204102/4241811 26/0

View Document

07/11/027 November 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

07/11/027 November 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/11/027 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/027 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/11/027 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 17/10/01

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 AME 882-26393440 X 2.5P 30/11/99

View Document

03/01/013 January 2001 AME 88-26393440 X 0.025 30/11/99

View Document

21/12/0021 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 APPLICATION COMMENCE BUSINESS

View Document

06/06/006 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: G OFFICE CHANGED 05/02/00 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

04/02/004 February 2000 S-DIV 27/01/00

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 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