EXCELSIOR PROPERTY SERVICES LTD

Company Documents

DateDescription
31/10/1331 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBIN WILLIAMS / 07/06/2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
UNIT 49 MOUNT STREET BUSINESS CENTRE
MOUNT STREET NECHELLS
BIRMINGHAM
WEST MIDLANDS
B7 5RD
ENGLAND

View Document

10/04/1310 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/12/116 December 2011 DIRECTOR APPOINTED MR DAVID JOHN MATTHEW JONES

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 6 MILLER CRESCENT BILSTON WEST MIDLANDS WV14 9UZ UNITED KINGDOM

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM GREEN COTTAGE HOLY CROSS GREEN WORCESTERSHIRE CLENT DY9 0HG ENGLAND

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEW JONES / 04/03/2010

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information