Freelance Euro Services (Mdccxxx) Ltd

SC288093
Bon Accord House Riverside Drive AB11 7SL

Documents

Documents
Date Category Description Pages
10 Dec 2010 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Oct 2009 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2009 dissolution Application for striking-off 1 Buy now
31 Jul 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
15 Aug 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
15 Aug 2008 officers Director's Change of Particulars / adam matthews / 27/07/2008 / HouseName/Number was: , now: heatherbank; Street was: heatherbank, now: beanburn, ayton; Area was: beanburn ayton, now: ; Post Town was: eyemouth, now: 1 Buy now
11 Jul 2008 officers Appointment Terminated Secretary grant smith law practice 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 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
07 Feb 2008 accounts Annual Accounts 5 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 officers New secretary appointed 1 Buy now
16 Aug 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
12 Sep 2006 annual-return Return made up to 27/07/06; full list of members 2 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
21 Oct 2005 officers New director appointed 1 Buy now
06 Sep 2005 accounts Accounting reference date shortened from 31/07/06 to 05/04/06 1 Buy now
27 Jul 2005 incorporation Incorporation Company 21 Buy now