ALLSTAR DESTINATION MANAGEMENT LTD.

03282742
21 QUEENS ROAD HALE ALTRINCHAM WA15 9HE

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
13 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2023 accounts Annual Accounts 3 Buy now
03 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 2 Buy now
01 Feb 2021 accounts Annual Accounts 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 2 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
31 Dec 2015 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
24 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
19 May 2010 accounts Annual Accounts 5 Buy now
19 May 2010 officers Termination of appointment of secretary (Richard Harding) 2 Buy now
19 May 2010 officers Appointment of secretary (Andrew Charles Winfrield Harding) 3 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Andrew Harding) 2 Buy now
13 Aug 2009 accounts Annual Accounts 5 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from 8 wickersley road battersea london SW11 5QS 1 Buy now
30 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Mar 2008 annual-return Return made up to 22/11/07; full list of members 3 Buy now
27 Feb 2008 annual-return Return made up to 22/11/06; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
31 Mar 2007 accounts Annual Accounts 5 Buy now
21 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
12 Dec 2005 annual-return Return made up to 22/11/05; full list of members 6 Buy now
08 Sep 2005 annual-return Return made up to 22/11/04; full list of members 6 Buy now
01 Feb 2005 accounts Annual Accounts 5 Buy now
22 Jan 2004 accounts Annual Accounts 5 Buy now
15 Dec 2003 annual-return Return made up to 22/11/03; full list of members 6 Buy now
28 Jan 2003 annual-return Return made up to 22/11/02; full list of members 6 Buy now
04 Dec 2002 accounts Annual Accounts 5 Buy now
05 Feb 2002 annual-return Return made up to 22/11/01; full list of members 6 Buy now
04 Feb 2002 accounts Annual Accounts 5 Buy now
22 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2001 accounts Annual Accounts 5 Buy now
02 Feb 2001 annual-return Return made up to 22/11/00; full list of members 6 Buy now
26 Nov 1999 annual-return Return made up to 22/11/99; full list of members 6 Buy now
01 Nov 1999 accounts Annual Accounts 5 Buy now
02 Feb 1999 annual-return Return made up to 22/11/98; full list of members 6 Buy now
01 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 1998 officers Director resigned 1 Buy now
22 Sep 1998 accounts Annual Accounts 5 Buy now
21 Sep 1998 accounts Accounting reference date extended from 30/11/97 to 31/03/98 1 Buy now
21 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 1998 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 1997 annual-return Return made up to 22/11/97; full list of members 6 Buy now
28 Nov 1996 officers Secretary resigned 1 Buy now
28 Nov 1996 officers Director resigned 1 Buy now
28 Nov 1996 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 1996 officers New director appointed 2 Buy now
28 Nov 1996 address Registered office changed on 28/11/96 from: international house the britannia suite manchester M3 2ER 1 Buy now
22 Nov 1996 incorporation Incorporation Company 10 Buy now