Allsite Services & Logistics Ltd was founded on 05 December 2007 with its registered office in Kent, it's status is listed as "Dissolved". Kayes, Micheal, Mann, Jill, Mann, Jillian Suzanne, Meeks, Bertie Simon are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Jillian Suzanne | 06 July 2009 | 01 November 2009 | 1 |
MEEKS, Bertie Simon | 05 December 2007 | 24 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAYES, Micheal | 05 December 2007 | 04 February 2008 | 1 |
MANN, Jill | 05 December 2007 | 01 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 July 2014 | |
DISS16(SOAS) - N/A | 19 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 October 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
TM01 - Termination of appointment of director | 26 September 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 25 September 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
TM02 - Termination of appointment of secretary | 06 May 2010 | |
TM01 - Termination of appointment of director | 07 December 2009 | |
AD01 - Change of registered office address | 01 December 2009 | |
AA - Annual Accounts | 11 November 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
363a - Annual Return | 13 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 12 February 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
NEWINC - New incorporation documents | 05 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 09 May 2012 | Outstanding |
N/A |
Rent deposit deed | 09 January 2012 | Outstanding |
N/A |
Debenture | 22 July 2009 | Outstanding |
N/A |