Advanced company searchLink opens in new window

SYMPHONY INDUSTRIAL GROUP LIMITED

Company number SC340256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 354,714
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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