Freelance Euro Services (Mdcxxxv) Ltd

SC284311
Bon Accord House Riverside Drive AB11 7SL

Documents

Documents
Date Category Description Pages
22 Jan 2010 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2009 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2009 dissolution Application for striking-off 1 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
02 Jun 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
16 Jun 2008 officers Director's Change of Particulars / peter royce / 16/06/2008 / Surname was: royce, now: royle 1 Buy now
16 Jun 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
16 Jun 2008 officers Director's Change of Particulars / peter royle / 05/04/2008 / Surname was: royle, now: royce; HouseName/Number was: , now: 6; Street was: 6 king street, now: king street; Post Code was: AB24 5AX, now: AB51 0EQ 2 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
25 Apr 2008 address Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
08 Feb 2008 accounts Annual Accounts 5 Buy now
19 Jun 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
10 May 2006 annual-return Return made up to 05/05/06; full list of members 2 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
06 Sep 2005 accounts Accounting reference date shortened from 31/05/06 to 05/04/06 1 Buy now
05 Sep 2005 officers New director appointed 1 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
05 May 2005 incorporation Incorporation Company 21 Buy now