FREELANCE EURO SERVICES (CDLXVII) LIMITED



Company Documents

DateDescription
31/12/1031 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1010 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0930 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/0930 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODGERS / 24/09/2009

View Document

26/09/0926 September 2009 APPLICATION FOR STRIKING-OFF

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY RESIGNED ANNMARIA RODGERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document



13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/09/0318 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company