FREELANCE EURO SERVICES (MMDCXXXIII) LIMITED

SC322900
RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT

Documents

Documents
Date Category Description Pages
23 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
23 Oct 2020 insolvency Liquidation Compulsory Early Dissolution Court Scotland 3 Buy now
21 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jan 2020 resolution Resolution 1 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 5 Buy now
07 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 officers Termination of appointment of secretary (Grant Smith Law Practice) 1 Buy now
20 Jul 2017 accounts Annual Accounts 6 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 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
08 Dec 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 accounts Annual Accounts 6 Buy now
07 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
20 Dec 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 5 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 May 2011 officers Change of particulars for director (Rhona Stewart) 3 Buy now
22 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 (Rhona Stewart) 2 Buy now
01 Jun 2010 officers Change of particulars for corporate secretary (Grant Smith Law Practice) 2 Buy now
15 Jan 2010 accounts Annual Accounts 7 Buy now
04 Jun 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
04 Jun 2009 officers Director's change of particulars / rhona stewart / 04/05/2009 1 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
05 Jun 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 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
14 Dec 2007 officers Director's particulars changed 1 Buy now
04 Dec 2007 officers Secretary resigned 1 Buy now
04 Dec 2007 officers New secretary appointed 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