Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCCCXXIII) LIMITED

Company number SC272539

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
02 Sep 2009 363a Return made up to 26/08/09; full list of members
02 Sep 2009 288c Director's Change of Particulars / michael barker / 26/08/2009 / HouseName/Number was: , now: 12; Street was: 46 beamish view, now: rayner drive; Post Town was: birtley, now: brighouse; Region was: county durham, now: west yorkshire; Post Code was: DH3 1RS, now: HD6 2DG; Country was: , now: united kingdom
09 Mar 2009 AA Total exemption small company accounts made up to 5 April 2008
30 Sep 2008 363a Return made up to 26/08/08; full list of members
05 Jun 2008 287 Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
02 Jun 2008 288b Appointment Terminated Secretary grant smith law practice
25 Apr 2008 287 Registered office changed on 25/04/2008 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
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed
04 Oct 2007 363a Return made up to 26/08/07; full list of members
23 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
12 Oct 2006 363a Return made up to 26/08/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
16 Jan 2006 288c Director's particulars changed
12 Sep 2005 363a Return made up to 26/08/05; full list of members
12 Sep 2005 288b Director resigned
21 Jun 2005 88(2)R Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100
27 Jan 2005 225 Accounting reference date shortened from 31/08/05 to 05/04/05
01 Nov 2004 288a New director appointed
26 Aug 2004 NEWINC Incorporation