- Company Overview for FREELANCE EURO SERVICES (MMLXXXVII) LIMITED (SC301919)
- Filing history for FREELANCE EURO SERVICES (MMLXXXVII) LIMITED (SC301919)
- People for FREELANCE EURO SERVICES (MMLXXXVII) LIMITED (SC301919)
- More for FREELANCE EURO SERVICES (MMLXXXVII) LIMITED (SC301919)
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) |
---|---|---|---|
27 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | 652a | Application for striking-off | |
02 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
02 Jun 2009 | 288c | Director's Change of Particulars / gregor westland / 05/05/2009 / HouseName/Number was: 26, now: 1; Street was: wyness place, now: mayfield terrace; Area was: , now: insch; Post Town was: kintore, now: ; Post Code was: AB51 0SV, now: AB52 6XL | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
20 Jun 2008 | 363a | Return made up to 05/05/08; full list of members | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
19 Jun 2008 | 288c | Director's Change of Particulars / gregor westland / 05/05/2008 / HouseName/Number was: , now: 26; Street was: 26 wyness place, now: wyness place; Post Code was: AB51 0SU, now: AB51 0SV | |
30 May 2008 | 288b | Appointment Terminated Secretary freelance euro contracting LIMITED | |
12 Apr 2008 | 287 | Registered office changed on 12/04/2008 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 | |
21 Jun 2007 | 363a | Return made up to 05/05/07; full list of members | |
24 Jan 2007 | 225 | Accounting reference date shortened from 31/05/07 to 05/04/07 | |
18 Aug 2006 | 288b | Director resigned | |
18 Aug 2006 | 288a | New director appointed | |
05 May 2006 | NEWINC | Incorporation |