- Company Overview for FREELANCE EURO SERVICES (MCMLIV) LIMITED (SC295666)
- Filing history for FREELANCE EURO SERVICES (MCMLIV) LIMITED (SC295666)
- People for FREELANCE EURO SERVICES (MCMLIV) LIMITED (SC295666)
- More for FREELANCE EURO SERVICES (MCMLIV) LIMITED (SC295666)
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 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2010 | AR01 |
Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH01 | Director's details changed for James Angus Eaton on 17 January 2010 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
29 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
02 Jun 2008 | 288b | Appointment Terminated Secretary grant smith law practice | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
12 Mar 2008 | 363a | Return made up to 17/01/08; full list of members | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
30 Jan 2008 | 288a | New secretary appointed | |
30 Jan 2008 | 288b | Secretary resigned | |
08 Mar 2007 | 363a | Return made up to 17/01/07; full list of members | |
06 Feb 2007 | AA | Accounts made up to 5 April 2006 | |
09 May 2006 | 288b | Director resigned | |
09 May 2006 | 288a | New director appointed | |
23 Jan 2006 | 225 | Accounting reference date shortened from 31/01/07 to 05/04/06 | |
17 Jan 2006 | NEWINC | Incorporation |