EXTERIORS CONTRACTS LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MRS JEANETTE SPENCER

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
MARIAN HOUSE 3 COLTON MILL COLTON
LEEDS
LS15 9JN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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