Symphony Coatings (Midlands) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £1 | 0% |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
PRO-COAT (WEST MIDLANDS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05393757 |
Record last updated | Friday, October 7, 2016 12:24:33 PM UTC |
Official Address | Brunel House George Street Gloucester Gloucestershire Gl11bz Westgate There are 265 companies registered at this street |
Locality | Westgate |
Region | England |
Postal Code | GL11BZ |
Sector | manufacture, paint, varnish, coating, sealant |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 12, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Apr 26, 2016 | First notification of strike - off in london gazette |  |
Registry | Apr 13, 2016 | Striking off application by a company |  |
Registry | Mar 23, 2016 | Annual return |  |
Financials | Nov 30, 2015 | Annual accounts |  |
Registry | Aug 3, 2015 | Appointment of a person as Director |  |
Registry | Aug 3, 2015 | Appointment of a person as Director 7931098... |  |
Registry | Aug 3, 2015 | Resignation of one Director |  |
Registry | Jun 10, 2015 | Two appointments: 2 men |  |
Registry | Mar 24, 2015 | Annual return |  |
Financials | Dec 11, 2014 | Annual accounts |  |
Registry | Apr 11, 2014 | Company name change |  |
Registry | Apr 11, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Apr 11, 2014 | Annual return |  |
Financials | Oct 22, 2013 | Annual accounts |  |
Registry | Apr 12, 2013 | Annual return |  |
Registry | Apr 10, 2013 | Resignation of one Secretary |  |
Registry | Apr 8, 2013 | Resignation of one Director |  |
Registry | Feb 1, 2013 | Resignation of 2 people: one Sales Director, one Secretary (a man) and one Director (a man) |  |
Registry | Sep 13, 2012 | Change of particulars for director |  |
Financials | Apr 26, 2012 | Annual accounts |  |
Registry | Mar 27, 2012 | Annual return |  |
Registry | Nov 17, 2011 | Change of particulars for director |  |
Financials | Apr 11, 2011 | Annual accounts |  |
Registry | Mar 22, 2011 | Annual return |  |
Registry | Oct 5, 2010 | Change of particulars for secretary |  |
Registry | Oct 5, 2010 | Change of particulars for director |  |
Financials | May 12, 2010 | Annual accounts |  |
Registry | Apr 8, 2010 | Annual return |  |
Financials | Jan 6, 2010 | Annual accounts |  |
Registry | Aug 28, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 1, 2009 | Annual return |  |
Financials | Jan 21, 2009 | Annual accounts |  |
Registry | Apr 10, 2008 | Annual return |  |
Financials | Jan 21, 2008 | Annual accounts |  |
Registry | Apr 21, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 23, 2007 | Annual return |  |
Financials | Jan 11, 2007 | Annual accounts |  |
Registry | Mar 29, 2006 | Annual return |  |
Registry | Mar 20, 2006 | Appointment of a person |  |
Registry | Apr 18, 2005 | Appointment of a person 1788960... |  |
Registry | Apr 12, 2005 | Appointment of a person |  |
Registry | Apr 12, 2005 | Appointment of a person 1787920... |  |
Registry | Apr 12, 2005 | Change in situation or address of registered office |  |
Registry | Apr 11, 2005 | Resignation of a person |  |
Registry | Apr 11, 2005 | Resignation of a person 1767187... |  |
Registry | Mar 19, 2005 | Three appointments: 3 men |  |
Registry | Mar 16, 2005 | Two appointments: 2 companies |  |