- Company Overview for MV COMMERCIAL LIMITED (SC134714)
- Filing history for MV COMMERCIAL LIMITED (SC134714)
- People for MV COMMERCIAL LIMITED (SC134714)
- Charges for MV COMMERCIAL LIMITED (SC134714)
- More for MV COMMERCIAL LIMITED (SC134714)
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) |
---|---|---|---|
03 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
29 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Martin Shaw as a director | |
30 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
08 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Mr Martin Shaw as a director | |
31 May 2011 | MISC | Section 519 | |
16 Dec 2010 | AA | Accounts for a medium company made up to 30 June 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
07 Apr 2010 | AA | Accounts for a medium company made up to 30 June 2009 | |
15 Feb 2010 | TM02 | Termination of appointment of Barry Hynd as a secretary | |
20 Jan 2010 | TM01 | Termination of appointment of Allistair Munro as a director | |
10 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Allistair Colin Munro on 1 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Thomas John O'rourke on 1 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Steven Cairns on 1 November 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Mr Barry Hynd on 1 November 2009 | |
11 May 2009 | 288b | Appointment terminated director andrew lamond | |
10 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Oct 2008 | 363a | Return made up to 29/10/08; full list of members | |
18 Sep 2008 | AA | Accounts for a medium company made up to 30 June 2008 | |
02 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |