Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (XLIV) LIMITED

Company number SC216632

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)
12 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
26 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
16 May 2008 287 Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL
31 Mar 2008 363a Return made up to 09/03/08; full list of members
31 Mar 2008 288c Director's Change of Particulars / alex maccallum / 09/03/2008 / HouseName/Number was: , now: 18; Street was: 18 carleith avenue, now: carleith avenue; Region was: dunbartonshire, now:
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
05 Apr 2007 363a Return made up to 09/03/07; full list of members
06 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
28 Apr 2006 363a Return made up to 09/03/06; full list of members
25 Jan 2006 AA Total exemption small company accounts made up to 5 April 2005
08 Apr 2005 363s Return made up to 09/03/05; full list of members
12 Dec 2004 AA Total exemption small company accounts made up to 5 April 2004
02 Sep 2004 288a New director appointed
06 Apr 2004 363s Return made up to 09/03/04; full list of members
21 Nov 2003 AA Total exemption small company accounts made up to 5 April 2003
19 Mar 2003 363s Return made up to 09/03/03; full list of members
23 Dec 2002 AA Total exemption small company accounts made up to 5 April 2002
16 Apr 2002 363s Return made up to 09/03/02; full list of members
25 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass of shares 09/03/01
19 Feb 2002 288b Director resigned
24 Dec 2001 288a New director appointed
21 Dec 2001 288b Director resigned
30 Nov 2001 225 Accounting reference date extended from 31/03/02 to 05/04/02