B.L.C.D. SERVICES LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

06/05/216 May 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/03/214 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS LILLIAN STEWART / 04/03/2021

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MRS LILLIAN STEWART / 04/03/2021

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAYLOR STEWART / 04/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAYLOR STEWART / 04/03/2021

View Document

21/12/2021 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAYLOR STEWART / 04/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LILLIAN STEWART / 04/11/2019

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / LILLIAN STEWART / 04/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAYLOR STEWART / 04/11/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM FYFE MOIR & ASSOCIATES 58 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

17/05/1917 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/05/1810 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/06/177 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/10/1610 October 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

27/06/1627 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/08/1129 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAYLOR STEWART / 05/05/2010

View Document

02/07/102 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR LILLIAN STEWART

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDCXIX) LIMITED CERTIFICATE ISSUED ON 16/11/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

05/05/055 May 2005 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