Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCXC) LIMITED

Company number SC269209

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)
26 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2009 363a Return made up to 14/06/09; full list of members
25 Jun 2009 288c Director's Change of Particulars / donald brumwell / 14/06/2009 / HouseName/Number was: 13, now: 4; Street was: cairngrassie circle, now: marsh place; Post Code was: AB12 4TZ, now: AB12 4SW
27 Mar 2009 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2009 652a Application for striking-off
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
17 Jul 2008 363a Return made up to 14/06/08; full list of members
17 Jul 2008 288c Director's Change of Particulars / donald brumwell / 14/06/2008 / HouseName/Number was: , now: 13; Street was: 4 marsh place, now: cairngrassie circle; Area was: , now: portlethen; Post Town was: portlethen, now: aberdeen; Post Code was: AB12 4SW, now: AB12 4TZ
30 May 2008 287 Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
30 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
12 Apr 2008 287 Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
08 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
22 Jun 2007 363a Return made up to 14/06/07; full list of members
22 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
29 Jun 2006 363a Return made up to 14/06/06; full list of members
25 Jan 2006 AA Total exemption small company accounts made up to 5 April 2005
23 Jun 2005 363s Return made up to 14/06/05; full list of members
23 Jun 2005 88(2)R Ad 14/06/04--------- £ 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
27 Jul 2004 288a New director appointed