EXSEQUOR CONTRACT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR STUART RIGHTON

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR LEE ANTONY GIMSON

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
2 ASHFIELD LANE
MARSTON GREEN
BIRMINGHAM
WEST MIDLANDS
B37 7FP
UNITED KINGDOM

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR LEE ANTONY GIMSON

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
12 SCHOOL CLOSE
KINGSHURST
SOLIHULL
B37 6BN
ENGLAND

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED EXSEQOUR CONTRACT MANAGEMENT SERVICES LTD
CERTIFICATE ISSUED ON 14/02/14

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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