Advanced company searchLink opens in new window

MK DATAVAULT TRADING LIMITED

Company number 07713915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 7,223,543
18 Jun 2012 TM01 Termination of appointment of Paula Beckwith as a director
14 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,275,000.00
23 Jan 2012 CERTNM Company name changed mk datavault LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
17 Jan 2012 CONNOT Change of name notice
13 Dec 2011 CERTNM Company name changed cumuladata developments LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
13 Dec 2011 CONNOT Change of name notice
14 Oct 2011 CC04 Statement of company's objects
14 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sh agree app dir 28/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 5,898,543.00
14 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/09/2011
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2