SYMPHONY COMPUTER SERVICES LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

15/12/1315 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/129 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/12/105 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSAMUND CLARE MALBURN / 05/12/2010

View Document

05/12/105 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE BURY / 13/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: G OFFICE CHANGED 19/05/03 15 JOHN BETJEMAN CLOSE MALMESBURY WILTSHIRE SN16 9TZ

View Document

24/01/0324 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: G OFFICE CHANGED 24/03/99 65 BELBROUGHTON ROAD HALESOWEN WEST MIDLANDS B63 4LS

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: G OFFICE CHANGED 18/01/95 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 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