Allstar Services Ltd was established in 1984, it has a status of "Active". The companies directors are listed as Foulkes, Valerie Sarah, Foulkes, Valerie, Konate, Ewa Malgorzata, Caxton, Mervyn Jonathan, Parkins, Anthony John, Warner, Martin John at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOULKES, Valerie | 09 October 2019 | - | 1 |
KONATE, Ewa Malgorzata | 25 November 2003 | - | 1 |
CAXTON, Mervyn Jonathan | N/A | 04 November 1994 | 1 |
PARKINS, Anthony John | 08 November 1994 | 29 February 2000 | 1 |
WARNER, Martin John | N/A | 09 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOULKES, Valerie Sarah | 10 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 09 June 2020 | |
MR01 - N/A | 09 June 2020 | |
CH01 - Change of particulars for director | 08 June 2020 | |
PSC01 - N/A | 08 June 2020 | |
PSC07 - N/A | 08 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
CH03 - Change of particulars for secretary | 04 June 2020 | |
SH06 - Notice of cancellation of shares | 30 November 2019 | |
SH03 - Return of purchase of own shares | 05 November 2019 | |
AP03 - Appointment of secretary | 16 October 2019 | |
CH01 - Change of particulars for director | 14 October 2019 | |
PSC04 - N/A | 10 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
TM02 - Termination of appointment of secretary | 10 October 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 05 June 2019 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 12 March 2018 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 21 April 2017 | |
MR04 - N/A | 16 September 2016 | |
MR04 - N/A | 16 September 2016 | |
MR04 - N/A | 16 September 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 05 April 2016 | |
RESOLUTIONS - N/A | 16 October 2015 | |
SH03 - Return of purchase of own shares | 16 October 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 10 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
CH03 - Change of particulars for secretary | 10 July 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
169 - Return by a company purchasing its own shares | 22 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 31 March 2007 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 11 April 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 08 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2003 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 13 June 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 11 June 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 03 November 2000 | |
395 - Particulars of a mortgage or charge | 30 September 2000 | |
363s - Annual Return | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
AA - Annual Accounts | 15 September 1999 | |
363s - Annual Return | 07 June 1999 | |
AA - Annual Accounts | 08 September 1998 | |
363s - Annual Return | 29 July 1998 | |
RESOLUTIONS - N/A | 29 October 1997 | |
RESOLUTIONS - N/A | 29 October 1997 | |
RESOLUTIONS - N/A | 29 October 1997 | |
RESOLUTIONS - N/A | 29 October 1997 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 28 July 1997 | |
RESOLUTIONS - N/A | 11 November 1996 | |
RESOLUTIONS - N/A | 11 November 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
123 - Notice of increase in nominal capital | 29 October 1996 | |
AA - Annual Accounts | 05 August 1996 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 06 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 1995 | |
363s - Annual Return | 08 June 1995 | |
395 - Particulars of a mortgage or charge | 05 April 1995 | |
AA - Annual Accounts | 01 December 1994 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 15 November 1994 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 04 June 1993 | |
AA - Annual Accounts | 06 October 1992 | |
363s - Annual Return | 10 June 1992 | |
AA - Annual Accounts | 12 February 1992 | |
363a - Annual Return | 22 October 1991 | |
395 - Particulars of a mortgage or charge | 12 February 1991 | |
287 - Change in situation or address of Registered Office | 17 July 1990 | |
AA - Annual Accounts | 03 July 1990 | |
363 - Annual Return | 03 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1990 | |
AA - Annual Accounts | 06 February 1990 | |
363 - Annual Return | 06 February 1990 | |
AA - Annual Accounts | 15 May 1989 | |
363 - Annual Return | 15 May 1989 | |
288 - N/A | 30 December 1988 | |
395 - Particulars of a mortgage or charge | 25 July 1988 | |
AA - Annual Accounts | 25 October 1987 | |
363 - Annual Return | 25 October 1987 | |
288 - N/A | 26 August 1987 | |
AA - Annual Accounts | 21 February 1987 | |
363 - Annual Return | 21 February 1987 | |
288 - N/A | 17 September 1986 | |
AA - Annual Accounts | 01 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2020 | Outstanding |
N/A |
Debenture | 22 February 2011 | Fully Satisfied |
N/A |
Chattels mortgage | 20 August 2002 | Fully Satisfied |
N/A |
Chattels mortgage | 28 September 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 April 1995 | Fully Satisfied |
N/A |
Legal charge | 04 February 1991 | Fully Satisfied |
N/A |
Debenture | 19 July 1988 | Fully Satisfied |
N/A |