- Company Overview for FREELANCE EURO SERVICES (MDCCCL) LIMITED (SC291970)
- Filing history for FREELANCE EURO SERVICES (MDCCCL) LIMITED (SC291970)
- People for FREELANCE EURO SERVICES (MDCCCL) LIMITED (SC291970)
- More for FREELANCE EURO SERVICES (MDCCCL) LIMITED (SC291970)
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) |
---|---|---|---|
11 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2010 | DS01 | Application to strike the company off the register | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2008 | |
18 Dec 2009 | CH03 | Secretary's details changed for Melanie Stokes on 18 December 2009 | |
20 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2009 | AR01 |
Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-11-12
|
|
12 Nov 2009 | CH01 | Director's details changed for Stephen Stokes on 19 October 2009 | |
24 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
24 Nov 2008 | 288c | Secretary's Change of Particulars / melanie gray / 19/10/2008 / Surname was: gray, now: stokes; HouseName/Number was: , now: 26; Street was: 26 thomson street, now: thomson street | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 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 | |
19 Dec 2007 | 363a | Return made up to 19/10/07; full list of members | |
16 Nov 2007 | 288b | Secretary resigned | |
15 Nov 2007 | 288a | New secretary appointed | |
26 Jan 2007 | AA | Total exemption small company accounts made up to 5 April 2006 | |
19 Dec 2006 | 363a | Return made up to 19/10/06; full list of members | |
04 Dec 2006 | 225 | Accounting reference date shortened from 06/04/06 to 05/04/06 |