FREELANCE EURO SERVICES (MLXIX) LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-06-14 View Report
Gazette. Gazette notice compulsory. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type total exemption full. 2020-11-28 View Report
Accounts. Change account reference date company previous extended. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type total exemption full. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Address. Old address: 4 Albert Street Aberdeen AB25 1XQ. New address: 94 Forbesfield Road Aberdeen AB15 4PA. Change date: 2016-02-15. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Accounts. Accounts type total exemption small. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Address. Old address: 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland. Change date: 2011-03-04. 2011-03-04 View Report
Address. Change date: 2011-02-10. Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL. 2011-02-10 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Accounts. Accounts type total exemption small. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Officer name: Kevin Barrie Wood. Change date: 2009-12-16. 2010-01-05 View Report
Accounts. Accounts type total exemption small. 2009-12-31 View Report
Accounts. Accounts type total exemption small. 2009-01-30 View Report
Annual return. Legacy. 2009-01-06 View Report
Officers. Description: Secretary's change of particulars / caroline cuthbertson / 16/12/2008. 2009-01-06 View Report
Address. Description: Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL. 2008-05-28 View Report
Address. Description: Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL. 2008-04-22 View Report
Annual return. Legacy. 2008-02-29 View Report
Accounts. Accounts type total exemption small. 2008-02-08 View Report
Officers. Description: Secretary resigned. 2007-11-01 View Report
Officers. Description: New secretary appointed. 2007-11-01 View Report
Accounts. Accounts type total exemption small. 2007-01-24 View Report
Annual return. Legacy. 2007-01-11 View Report
Officers. Description: Director's particulars changed. 2006-02-20 View Report
Accounts. Accounts type total exemption small. 2006-02-07 View Report
Annual return. Legacy. 2005-12-19 View Report
Annual return. Legacy. 2005-02-09 View Report
Accounts. Accounts type total exemption small. 2005-02-03 View Report
Officers. Description: Director resigned. 2004-07-30 View Report
Officers. Description: New director appointed. 2004-03-31 View Report