- Company Overview for FREELANCE EURO SERVICES (MDCVII) LIMITED (SC284262)
- Filing history for FREELANCE EURO SERVICES (MDCVII) LIMITED (SC284262)
- People for FREELANCE EURO SERVICES (MDCVII) LIMITED (SC284262)
- More for FREELANCE EURO SERVICES (MDCVII) LIMITED (SC284262)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2013 | DS01 | Application to strike the company off the register | |
05 Dec 2012 | AC93 | Order of court - restore and wind up | |
15 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2011 | DS01 | Application to strike the company off the register | |
29 Jul 2010 | AR01 |
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-07-29
|
|
28 Jul 2010 | AD01 | Registered office address changed from Durno 37 Carlisle Road Airdrie ML6 8AA on 28 July 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
25 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from bon accord house riverside drive aberdeen AB11 7SL | |
29 Jan 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 | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from 11 dykehead road bargeddie glasgow lanarkshire G69 7SL | |
14 Apr 2008 | 288c | Director's Change of Particulars / colin rae / 09/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 3 seafield drive east, now: dykehead road; Post Town was: aberdeen, now: glasggow; Post Code was: AB15 7UX, now: G69 7SL; Country was: , now: U.k | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 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 | |
14 Nov 2007 | 288a | New secretary appointed | |
14 Nov 2007 | 288b | Secretary resigned | |
19 Jun 2007 | 363a | Return made up to 05/05/07; full list of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 5 April 2006 |