DATAVAULT HOLDINGS LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/115 January 2011 APPLICATION FOR STRIKING-OFF

View Document

14/10/1014 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARC DUALE

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DAY / 07/05/2009

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR PETER EGLINTON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL

View Document

17/03/0917 March 2009 SECT 317 APPROVE ACCTS 28/01/2009

View Document

17/03/0917 March 2009 APPROVE ACCTS 28/01/2009

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH LYON

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR RODERICK DAY

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR JOSEPH LYON

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/10/062 October 2006 AUDITOR'S RESIGNATION

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

06/05/046 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: PARK HOUSE 14 PEPYS ROAD LONDON SW20 8NH

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/036 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/09/0125 September 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 25 OLD BROAD STREET TOWER 42 LEVEL 23 LONDON EC2N 1HQ

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 5 GREAT COLLEGE STREET LONDON SW1P 3SJ

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

26/11/9926 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998

View Document

10/12/9810 December 1998

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 5/7 BEDFORD ROAD THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 COMPANY NAME CHANGED KELWADE LIMITED CERTIFICATE ISSUED ON 02/12/98

View Document

25/09/9825 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9825 September 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