DATAVALE LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/128 November 2012 APPLICATION FOR STRIKING-OFF

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

17/06/1217 June 2012 SECRETARY APPOINTED MR JOHN PHILIP WHITEHOUSE

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY ZOE THOMAS

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WHITEHOUSE / 01/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 113 DUCHESS WAY STRATTON SWINDON WILTSHIRE SN2 7TB ENGLAND

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WHITEHOUSE / 26/05/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 4 KINGFISHER PLACE SOUTH CERNEY GLOUCESTER GLOUCESTERSHIRE GL5 7TG

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITEHOUSE / 01/06/2009

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY RUTH HENSON

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MISS ZOE ANNE THOMAS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 2 REGIMENTAL COTTAGES NORTON WORCESTER WORCESTERSHIRE WR5 2NZ

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 18 SHAWHURST CROFT HOLLYWOOD BIRMINGHAM WEST MIDLANDS B47 5PB

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 ALTER MEM AND ARTS 02/06/98

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9827 May 1998 Incorporation

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