FREELANCE EURO SERVICES (MMDCXXV) LIMITED

SC322889
THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD

Documents

Documents
Date Category Description Pages
07 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Dec 2018 accounts Annual Accounts 5 Buy now
07 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 5 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2016 accounts Annual Accounts 6 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
11 Jul 2014 accounts Annual Accounts 6 Buy now
05 May 2014 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 7 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
01 Jun 2010 officers Change of particulars for director (Kevin Lloyd) 2 Buy now
30 Dec 2009 accounts Annual Accounts 3 Buy now
25 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
27 May 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
06 Jul 2007 officers New director appointed 1 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
07 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 05/04/08 1 Buy now
04 May 2007 incorporation Incorporation Company 21 Buy now