Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MDXXII) LIMITED

Company number SC280543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
24 Mar 2010 CH01 Director's details changed for Scott Stamper on 23 February 2010
28 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
13 Mar 2009 363a Return made up to 23/02/09; full list of members
13 Mar 2009 288c Director's Change of Particulars / scott stamper / 23/02/2009 / HouseName/Number was: 25, now: 78; Street was: kingswood crescent, now: derbeth grange; Post Code was: AB15 8TE, now: AB15 8UA
24 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
29 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
25 Mar 2008 363a Return made up to 23/02/08; full list of members
24 Mar 2008 288c Director's Change of Particulars / scott stamper / 23/02/2008 / HouseName/Number was: , now: 25; Street was: 23 kingswood crescent, now: kingswood crescent; Region was: , now: aberdeenshire
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
27 Mar 2007 363a Return made up to 23/02/07; full list of members
27 Mar 2007 288c Director's particulars changed
17 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
15 May 2006 288c Director's particulars changed
03 Apr 2006 363a Return made up to 23/02/06; full list of members
07 Feb 2006 AA Accounts made up to 5 April 2005
20 Sep 2005 288b Director resigned
21 Jun 2005 288a New director appointed
03 Mar 2005 225 Accounting reference date shortened from 28/02/06 to 05/04/05
23 Feb 2005 NEWINC Incorporation