EXCELSIOR EXECUTIVE MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

28/10/1528 October 2015 PREVEXT FROM 30/01/2015 TO 30/07/2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY SHARON ALLEYNE

View Document

21/01/1521 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 January 2014

View Document

16/10/1416 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MS SHARON SHARON ALLEYNE

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MILLS

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEON MILLS

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVILLE STEVE CAMPBELL / 01/01/2012

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MILLS / 05/11/2009

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MILLS / 07/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVILLE STEVE CAMPBELL / 07/01/2011

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED EXCELLSIOR LTD CERTIFICATE ISSUED ON 18/11/10

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED PRO-TECT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BARRINGTON MILLS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARVILLE STEVE CAMPBELL / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MILLS / 12/01/2010

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY CAROLE MILLER

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR NEVILLE BARRINGTON MILLS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEON MILLS / 29/07/2008

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: C/O HASKELL WOOLFE, 112 URMSTON LANE, STRETFORD MANCHESTER M32 9BQ

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 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