- Company Overview for MK DATAVAULT TRADING LIMITED (07713915)
- Filing history for MK DATAVAULT TRADING LIMITED (07713915)
- People for MK DATAVAULT TRADING LIMITED (07713915)
- Charges for MK DATAVAULT TRADING LIMITED (07713915)
- More for MK DATAVAULT TRADING LIMITED (07713915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2012 | CH03 | Secretary's details changed for Mr Roderic Harry Woolley on 21 July 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Edward Antony George Jones on 21 July 2012 | |
31 Oct 2012 | CH01 | Director's details changed for John March Phillipps De Lisle on 21 July 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Philip Gay on 21 July 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Clare Tamsin Van Dam on 21 July 2012 | |
31 Oct 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 | |
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 13 July 2012
|
|
18 Jun 2012 | TM01 | Termination of appointment of Paula Beckwith as a director | |
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
23 Jan 2012 | CERTNM |
Company name changed mk datavault LIMITED\certificate issued on 23/01/12
|
|
17 Jan 2012 | CONNOT | Change of name notice | |
13 Dec 2011 | CERTNM |
Company name changed cumuladata developments LIMITED\certificate issued on 13/12/11
|
|
13 Dec 2011 | CONNOT | Change of name notice | |
14 Oct 2011 | CC04 | Statement of company's objects | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | AP01 | Appointment of John March Phillipps De Lisle as a director | |
14 Oct 2011 | AP01 | Appointment of Tamara Jane Beckwith Veronu as a director | |
14 Oct 2011 | AP01 | Appointment of Clare Tamsin Van Dam as a director | |
14 Oct 2011 | AP01 | Appointment of Paula Gay Beckwith as a director | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 29 September 2011
|
|
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |