Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMCLX) LIMITED

Company number SC303837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
30 Jun 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 12 June 2010
30 Jun 2010 CH01 Director's details changed for Mr Darren Stevenson on 12 June 2010
29 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2009 363a Return made up to 12/06/09; full list of members
16 Jul 2008 363a Return made up to 12/06/08; full list of members
24 Jun 2008 287 Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
08 Apr 2008 288c Director's Change of Particulars / darren stevenson / 08/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 7 plessey crescent, now: cranwell drive; Area was: , now: wideopen; Post Town was: whitley bay, now: tyne & wear; Region was: tyne & wear, now: ; Post Code was: NE25 8QJ, now: NE13 6AR; Country was: , now: U.k
08 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
04 Feb 2008 288a New secretary appointed
04 Feb 2008 288b Secretary resigned
25 Jul 2007 363a Return made up to 12/06/07; full list of members
24 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 05/04/07
20 Sep 2006 288a New director appointed
20 Sep 2006 288b Director resigned
12 Jun 2006 NEWINC Incorporation