- Company Overview for M L WILLIAMS LTD. (SC308613)
- Filing history for M L WILLIAMS LTD. (SC308613)
- People for M L WILLIAMS LTD. (SC308613)
- More for M L WILLIAMS LTD. (SC308613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
24 Jun 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
22 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from Falkland Park Road Ayr KA8 8LL to 1B Falkland Park Road Ayr KA8 8LL on 22 September 2015 | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Robert Marshall as a secretary on 28 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr John Cowie Whigham as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Michael Leslie Williams as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Julie Eggo as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Elspeth Rosemary Williams as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Neil Eggo as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Scott Baden William as a director on 28 August 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of French Duncan as a secretary on 28 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Robert James Marshall as a director on 28 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Phillip Lee Richard Greenfield as a director on 28 August 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
16 Oct 2014 | CH04 | Secretary's details changed for French Duncan on 1 November 2013 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Elspeth Rosemary Williams on 15 September 2012 | |
01 Oct 2013 | CH01 | Director's details changed for Scott Baden William on 15 September 2012 | |
01 Oct 2013 | CH01 | Director's details changed for Michael Leslie Williams on 15 September 2012 | |
01 Oct 2013 | CH01 | Director's details changed for Neil Eggo on 15 September 2012 |