MV PROVIDER LLP

100 Shore Street 100 Shore Street, AB43 9BT
StatusDISSOLVED
Company No.SO300306
CategoryLimited Liability Partnership
Incorporated11 Dec 2003
Age20 years, 6 months, 28 days
JurisdictionScotland
Dissolution09 May 2014
Years10 years, 1 month, 30 days

SUMMARY

MV PROVIDER LLP is an dissolved limited liability partnership with number SO300306. It was incorporated 20 years, 6 months, 28 days ago, on 11 December 2003 and it was dissolved 10 years, 1 month, 30 days ago, on 09 May 2014. The company address is 100 Shore Street 100 Shore Street, AB43 9BT.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Dec 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-12-19

Officer name: Fraserburgh Trawlers Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-19

Officer name: Graham Thomson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-19

Officer name: Stephen Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-12-23

Officer name: Fraserburgh Trawlers Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Feb 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-12-11

Officer name: Fraserburgh Trawlers Ltd

Documents

View document PDF

Change corporate member limited liability partnership

Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/12/05

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/12/04

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 11 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNINGS (WHITBURN) LIMITED

22 LONGRIDGE ROAD,BATHGATE,EH47 0LG

Number:SC026579
Status:ACTIVE
Category:Private Limited Company

CELERITAS TECH LTD

77 KENSAL GREEN DRIVE,MAIDENHEAD,SL6 7RA

Number:11720449
Status:ACTIVE
Category:Private Limited Company

HL METALS LIMITED

212 CARDROSS ROAD,,G82 5DH

Number:SC304367
Status:ACTIVE
Category:Private Limited Company

RESTART-ED LTD

28 JOHN AMNER CLOSE,ELY,CB6 1DT

Number:07376412
Status:ACTIVE
Category:Private Limited Company

RULE OF FILM PRODUCTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10905868
Status:ACTIVE
Category:Private Limited Company

SMORGASBORD DIGITAL LIMITED

POLPEOR BARNS,HAYLE,TR27 6NR

Number:03954130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source