- Company Overview for EAGLE WINGS PROJECTS LTD. (SC303810)
- Filing history for EAGLE WINGS PROJECTS LTD. (SC303810)
- People for EAGLE WINGS PROJECTS LTD. (SC303810)
- More for EAGLE WINGS PROJECTS LTD. (SC303810)
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) |
---|---|---|---|
30 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2014 | DS01 | Application to strike the company off the register | |
30 Aug 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
23 Jun 2012 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary | |
06 Feb 2012 | AD01 | Registered office address changed from C/O Acumen 20-22 Torphichen Street Edinburgh EH3 8JB United Kingdom on 6 February 2012 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for David William Anderson on 12 June 2011 | |
01 Jul 2011 | CH04 | Secretary's details changed for Grant Smith Law Practice on 12 June 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for David William Anderson on 2 August 2010 | |
13 Aug 2010 | CERTNM |
Company name changed freelance euro services (mmcl) LIMITED\certificate issued on 13/08/10
|
|
13 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 July 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
15 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
15 Jul 2008 | 363a | Return made up to 12/06/08; full list of members | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
26 May 2008 | 288c | Director's change of particulars / david anderson / 19/05/2008 | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL |