ALLSTAT LIMITED

Company Documents

DateDescription
08/07/138 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING KENT TN15 6NL

View Document

24/04/1324 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/04/1324 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/1324 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TINGLE / 09/04/2011

View Document

31/05/1131 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TINGLE / 09/04/2011

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN TINGLE / 01/10/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 15 17 & 19 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH

View Document

30/03/0030 March 2000 AUD RESIGNATION STATEMENT

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: YORK HOUSE 45 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: G OFFICE CHANGED 27/10/89 320 UXBRIDGE ROAD ACTON HILL LONDON W3 9QP

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 05/04/89; NO CHANGE OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

11/06/8711 June 1987 RETURN MADE UP TO 14/04/87; NO CHANGE OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/03/8711 March 1987 ANNUAL RETURN MADE UP TO 19/03/86

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

29/01/6829 January 1968 CERTIFICATE OF INCORPORATION

View Document

29/01/6829 January 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/6829 January 1968 CERTIFICATE OF INCORPORATION

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