Advanced company searchLink opens in new window

DATAVAULT LIMITED

Company number SC080642

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)
05 Sep 2008 288c Director's Change of Particulars / roderick day / 05/09/2008 / Post Code was: , now: SW18 1LX
04 Sep 2008 288c Director's Change of Particulars / thomas campbell / 04/09/2008 /
04 Sep 2008 288c Director's Change of Particulars / thomas campbell / 04/09/2008 / Country was: england, now:
04 Sep 2008 288c Director's Change of Particulars / thomas campbell / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
04 Sep 2008 288a Director appointed mr roderick day
03 Sep 2008 288b Appointment Terminated Director phillip price
11 Aug 2008 AA Accounts made up to 31 October 2007
24 Apr 2008 288a Secretary appointed mr joseph lyon
24 Apr 2008 288b Appointment Terminated Secretary andrew fordham
11 Feb 2008 363a Return made up to 31/12/07; full list of members
18 May 2007 288a New director appointed
18 May 2007 288a New director appointed
11 May 2007 288b Director resigned
31 Jan 2007 363s Return made up to 31/12/06; full list of members
06 Dec 2006 AA Accounts made up to 31 October 2006
11 May 2006 AA Accounts made up to 31 October 2005
24 Feb 2006 363s Return made up to 31/12/05; full list of members
14 Feb 2006 288a New secretary appointed
14 Feb 2006 288b Secretary resigned;director resigned
06 Sep 2005 AA Accounts made up to 31 October 2004
10 Aug 2005 288b Secretary resigned;director resigned
10 Aug 2005 288a New director appointed
10 Aug 2005 288a New secretary appointed
19 Jan 2005 363s Return made up to 31/12/04; full list of members
19 Jan 2005 363(287) Registered office changed on 19/01/05