- Company Overview for FREELANCE EURO SERVICES (MDXCIII) LIMITED (SC284238)
- Filing history for FREELANCE EURO SERVICES (MDXCIII) LIMITED (SC284238)
- People for FREELANCE EURO SERVICES (MDXCIII) LIMITED (SC284238)
- More for FREELANCE EURO SERVICES (MDXCIII) LIMITED (SC284238)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DS01 | Application to strike the company off the register | |
12 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH03 | Secretary's details changed for Gillian Elizabeth Ann Myers on 5 May 2014 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Philip Duncan Myers on 7 March 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
11 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
27 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Philip Duncan Myers on 5 May 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
04 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
04 Jun 2009 | 288c | Director's change of particulars / philip myers / 05/05/2009 | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
16 Jun 2008 | 363a | Return made up to 05/05/08; full list of members | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
09 May 2008 | 288c | Secretary's change of particulars / gillian myers / 08/05/2008 | |
09 May 2008 | 288c | Director's change of particulars / philip myers / 08/05/2008 | |
08 May 2008 | 288c | Director's change of particulars / philip myers / 08/05/2008 | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL |