- Company Overview for DOCUVALOR LIMITED (03973191)
- Filing history for DOCUVALOR LIMITED (03973191)
- People for DOCUVALOR LIMITED (03973191)
- More for DOCUVALOR LIMITED (03973191)
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) |
---|---|---|---|
18 Jul 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
17 Feb 2003 | AA | Accounts made up to 30 April 2002 | |
23 Jul 2002 | 287 | Registered office changed on 23/07/02 from: suite 2, 78 marylebone high street, marylebone london W1U 5AP | |
17 May 2002 | 287 | Registered office changed on 17/05/02 from: suite 2, 94 london road headington oxford OX3 7PA | |
16 May 2002 | 363s | Return made up to 14/04/02; full list of members | |
03 May 2002 | 288c | Secretary's particulars changed | |
03 May 2002 | 288c | Director's particulars changed | |
02 May 2002 | 287 | Registered office changed on 02/05/02 from: 5 york terrace north shields tyne & wear NE29 0EF | |
30 Apr 2002 | 287 | Registered office changed on 30/04/02 from: 13 orchard way lapford crediton devon EX17 6PR | |
01 Mar 2002 | 288a | New secretary appointed | |
28 Feb 2002 | 288a | New director appointed | |
12 Feb 2002 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2002 | AA | Accounts made up to 30 April 2001 | |
26 Oct 2001 | 287 | Registered office changed on 26/10/01 from: basicsteps, suite 2 405 kings road london SW10 0BB | |
09 Oct 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2001 | 287 | Registered office changed on 22/06/01 from: 5 york terrace north shields tyne & wear NE29 0EF | |
09 May 2000 | 288b | Director resigned | |
09 May 2000 | 288b | Secretary resigned | |
14 Apr 2000 | NEWINC | Incorporation |