Advanced company searchLink opens in new window

MMV PROPERTY LIMITED

Company number SC302772

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)
10 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 AA Total exemption small company accounts made up to 31 May 2009
13 May 2010 AR01 Annual return made up to 20 June 2009 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mr Alan Prentice Anderson on 14 April 2010
13 May 2010 AR01 Annual return made up to 20 June 2008 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 31 May 2008
08 Jun 2009 AA Total exemption small company accounts made up to 31 May 2007
08 Jun 2009 O/C PROV RECALL Order of court recall of provisional liquidator
12 May 2009 4.9(Scot) Appointment of a provisional liquidator
04 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2007 363a Return made up to 23/05/07; full list of members
20 Jun 2007 190 Location of debenture register
20 Jun 2007 353 Location of register of members
20 Jun 2007 287 Registered office changed on 20/06/07 from: 64, cobblebrae crescent falkirk falkirk FK2 7QP
16 Nov 2006 410(Scot) Partic of mort/charge *
04 Nov 2006 410(Scot) Partic of mort/charge *
31 Aug 2006 410(Scot) Partic of mort/charge *
23 May 2006 NEWINC Incorporation