- Company Overview for A&M HOLIDAYS LIMITED (SC411669)
- Filing history for A&M HOLIDAYS LIMITED (SC411669)
- People for A&M HOLIDAYS LIMITED (SC411669)
- More for A&M HOLIDAYS LIMITED (SC411669)
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) |
---|---|---|---|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Jul 2015 | AP03 | Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 | |
13 May 2015 | TM02 | Termination of appointment of Douglas Walker as a secretary on 13 May 2015 | |
13 May 2015 | AP03 | Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Oct 2013 | TM02 | Termination of appointment of David Davis as a secretary | |
03 Oct 2013 | AP03 | Appointment of Mr Douglas Walker as a secretary | |
20 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
01 Mar 2013 | CH01 | Director's details changed for Miss Sharon Margaret Taylor Munro on 26 February 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
21 Mar 2012 | AP01 | Appointment of Mark Ferrier as a director | |
21 Nov 2011 | NEWINC | Incorporation |