- Company Overview for SYMPHONY INDUSTRIAL GROUP LIMITED (SC340256)
- Filing history for SYMPHONY INDUSTRIAL GROUP LIMITED (SC340256)
- People for SYMPHONY INDUSTRIAL GROUP LIMITED (SC340256)
- More for SYMPHONY INDUSTRIAL GROUP LIMITED (SC340256)
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) |
---|---|---|---|
24 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2010 | DS01 | Application to strike the company off the register | |
19 Apr 2010 | AR01 |
Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 19 April 2010 | |
19 Apr 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 27 March 2010 | |
22 Jun 2009 | 363a | Return made up to 27/03/09; full list of members | |
20 Jan 2009 | 288b | Appointment Terminated Director ronald cromar | |
18 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2008 | 88(2) | Ad 02/04/08 gbp si 320000@1=320000 gbp ic 34714/354714 | |
04 Apr 2008 | 288a | Director appointed paul slater | |
04 Apr 2008 | 288a | Director appointed ronald james cromar | |
31 Mar 2008 | CERTNM | Company name changed texol LIMITED\certificate issued on 31/03/08 | |
27 Mar 2008 | NEWINC | Incorporation |