Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MDIV) LIMITED

Company number SC280516

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)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
13 Mar 2009 363a Return made up to 23/02/09; full list of members
13 Mar 2009 288c Director's Change of Particulars / robert holden / 23/02/2009 / Nationality was: british citizen, now: british; HouseName/Number was: , now: 9; Street was: 3 palace mews, now: honeycrook drive; Area was: lascelles road, now: ; Post Town was: buxton, now: newcastle upon tyne; Region was: derbyshire, now: tyne and wear; Post Code was: SK17 6GH, now:
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
29 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
25 Mar 2008 363a Return made up to 23/02/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
26 Mar 2007 363a Return made up to 23/02/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
17 Jan 2007 288c Director's particulars changed
16 Jun 2006 288c Director's particulars changed
24 Mar 2006 288c Director's particulars changed
24 Mar 2006 363a Return made up to 23/02/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
16 Sep 2005 288b Director resigned
27 Jun 2005 288a New director appointed
03 Mar 2005 225 Accounting reference date shortened from 28/02/06 to 05/04/05
23 Feb 2005 NEWINC Incorporation