Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCLXII) LIMITED

Company number SC269115

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)
30 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 363a Return made up to 11/06/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
10 Jul 2008 363a Return made up to 11/06/08; full list of members
10 Jul 2008 288c Director's Change of Particulars / christopher lochhead / 11/06/2008 / HouseName/Number was: , now: 101; Street was: 10 the rowans, now: snipe street; Area was: , now: ellon; Post Town was: insch, now: aberdeenshire; Region was: aberdeenshire, now: ; Post Code was: AB52 6ZD, now: AB41 9FW; Country was: , now: scotland
03 Jun 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
30 May 2008 287 Registered office changed on 30/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
12 Apr 2008 287 Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
22 Jun 2007 363a Return made up to 11/06/07; full list of members
16 Mar 2007 288c Director's particulars changed
31 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
29 Jun 2006 363a Return made up to 11/06/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
22 Jun 2005 363s Return made up to 11/06/05; full list of members
22 Jun 2005 88(2)R Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100
21 Dec 2004 225 Accounting reference date shortened from 30/06/05 to 05/04/05
27 Aug 2004 288b Director resigned
18 Aug 2004 288a New secretary appointed
18 Aug 2004 288b Secretary resigned
29 Jun 2004 288a New director appointed
11 Jun 2004 NEWINC Incorporation