Freelance Euro Services (McLiv) Ltd

SC261278
Bon Accord House Riverside Drive AB11 7SL

Documents

Documents
Date Category Description Pages
30 Jul 2010 gazette Gazette Dissolved Compulsory 1 Buy now
09 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (John Robin Parker) 2 Buy now
22 Apr 2009 officers Director appointed john robin parker 1 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
29 Jan 2009 annual-return Return made up to 24/12/08; full list of members 2 Buy now
11 Jul 2008 officers Appointment Terminated Secretary grant smith law practice 1 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
28 Apr 2008 annual-return Return made up to 24/12/07; full list of members 3 Buy now
28 Apr 2008 officers Appointment Terminated Director john parker 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL 1 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
10 Jan 2008 officers New secretary appointed 1 Buy now
10 Jan 2008 officers Secretary resigned 1 Buy now
05 Feb 2007 accounts Annual Accounts 4 Buy now
04 Jan 2007 annual-return Return made up to 24/12/06; full list of members 2 Buy now
08 Feb 2006 accounts Annual Accounts 5 Buy now
27 Jan 2006 annual-return Return made up to 24/12/05; full list of members 2 Buy now
09 Feb 2005 annual-return Return made up to 24/12/04; full list of members 6 Buy now
04 Feb 2005 accounts Annual Accounts 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
17 Jun 2004 officers New director appointed 1 Buy now
09 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2004 accounts Accounting reference date shortened from 31/12/04 to 05/04/04 1 Buy now
24 Dec 2003 incorporation Incorporation Company 0 Buy now