Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCCCLII) LIMITED

Company number SC272560

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)
19 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 652a Application for striking-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 goulding / 26/08/2009 / HouseName/Number was: , now: 36; Street was: 15 whalton park, now: lodge close; Area was: gallowhill, now: hamsterley mill; Post Town was: morpeth, now: rowlands gill; Region was: , now: tyne and wear; Post Code was: NH61 3TU, now: NE39 1HB; Country was: , now: united kingdom
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
29 May 2008 288b Appointment Terminated Secretary freelance euro contracting LTD
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
05 Oct 2007 363a Return made up to 26/08/07; full list of members
06 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
13 Oct 2006 363a Return made up to 26/08/06; full list of members
02 Aug 2006 288c Director's particulars changed
08 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
13 Sep 2005 363a Return made up to 26/08/05; full list of members
13 Sep 2005 288b Director resigned
13 Sep 2005 288c Director's particulars changed
17 Jun 2005 88(2)R Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100
15 Feb 2005 225 Accounting reference date shortened from 31/08/05 to 05/04/05
07 Feb 2005 288a New director appointed
26 Aug 2004 NEWINC Incorporation