Freelance Euro Services (Mdlvii) Ltd

SC284204
Bon Accord House Riverside Drive AB11 7SL

Documents

Documents
Date Category Description Pages
14 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
20 May 2009 officers Director's Change of Particulars / gyan vishnoi / 04/05/2009 / HouseName/Number was: , now: 150D; Street was: 61 upper court road, now: gray street; Post Town was: epsom, now: aberdeen; Post Code was: KT19 8RE, now: AB10 6JW 1 Buy now
06 Mar 2009 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2009 dissolution Application for striking-off 1 Buy now
16 Jun 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
29 May 2008 officers Appointment Terminated Secretary freelance euro contracting LIMITED 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
07 Feb 2008 accounts Annual Accounts 5 Buy now
18 Jun 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
08 Dec 2006 officers Director's particulars changed 1 Buy now
12 May 2006 annual-return Return made up to 04/05/06; full list of members 3 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
07 Sep 2005 accounts Accounting reference date shortened from 31/05/06 to 05/04/06 1 Buy now
21 Jul 2005 officers New director appointed 1 Buy now
04 May 2005 incorporation Incorporation Company 21 Buy now