- Company Overview for MMV PROPERTY LIMITED (SC302772)
- Filing history for MMV PROPERTY LIMITED (SC302772)
- People for MMV PROPERTY LIMITED (SC302772)
- Charges for MMV PROPERTY LIMITED (SC302772)
- Insolvency for MMV PROPERTY LIMITED (SC302772)
- More for MMV PROPERTY LIMITED (SC302772)
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 |