ECSCAPE LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 APPLICATION FOR STRIKING-OFF

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

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

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH JACKS / 27/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY FREELANCE EURO CONTRACTING LIMITED

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 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

16/04/0816 April 2008 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDCCXL) LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

11/04/0811 April 2008 SECRETARY APPOINTED CAROL ANNE JACKS

View Document

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

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

27/07/0527 July 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