Advanced company searchLink opens in new window

DATAVAULT LIMITED

Company number SC080642

Filter by category

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)
17 May 2001 288b Secretary resigned
17 May 2001 288a New secretary appointed;new director appointed
26 Apr 2001 225 Accounting reference date extended from 31/12/00 to 30/04/01
09 Apr 2001 363s Return made up to 26/07/00; full list of members
05 Apr 2001 AA Full accounts made up to 31 December 1999
05 Jan 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Jan 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
05 Jan 2001 88(2)R Ad 04/12/00--------- £ si 57488@.1=5748 £ ic 45008/50756
09 Nov 2000 288a New director appointed
09 Nov 2000 288a New director appointed
06 Nov 2000 288b Secretary resigned;director resigned
06 Nov 2000 288b Director resigned
02 Nov 2000 244 Delivery ext'd 3 mth 31/12/99
13 Jan 2000 363s Return made up to 26/07/99; full list of members
07 Jan 2000 225 Accounting reference date shortened from 28/02/00 to 31/12/99
12 Nov 1999 AA Full group accounts made up to 28 February 1999
11 Nov 1999 288a New director appointed
11 Nov 1999 288a New secretary appointed;new director appointed
14 Sep 1999 287 Registered office changed on 14/09/99 from: 152 bath street glasgow G2 4TB
02 Jul 1999 288a New secretary appointed
25 Apr 1999 288b Director resigned
25 Apr 1999 288b Director resigned
25 Apr 1999 288b Director resigned
25 Apr 1999 288b Director resigned
25 Apr 1999 288b Director resigned