The Austin Group Uk Ltd was registered on 12 June 2007 with its registered office in Manchester in Lancashire, it's status is listed as "Dissolved". There are 3 directors listed for the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEITNER, Avrohom Dov | 27 February 2014 | 30 June 2014 | 1 |
LEITNER, Avrohom Dov | 12 June 2007 | 28 February 2014 | 1 |
LEITNER, Samuel | 28 February 2014 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
RM02 - N/A | 12 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2014 | |
TM02 - Termination of appointment of secretary | 01 July 2014 | |
AA - Annual Accounts | 07 April 2014 | |
TM01 - Termination of appointment of director | 07 April 2014 | |
TM02 - Termination of appointment of secretary | 07 April 2014 | |
AP03 - Appointment of secretary | 07 April 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
TM01 - Termination of appointment of director | 07 April 2014 | |
TM02 - Termination of appointment of secretary | 07 April 2014 | |
AP03 - Appointment of secretary | 07 April 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
AA01 - Change of accounting reference date | 31 March 2014 | |
AA01 - Change of accounting reference date | 20 March 2014 | |
RM01 - N/A | 20 September 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
RM01 - N/A | 14 August 2013 | |
RM01 - N/A | 14 August 2013 | |
RM01 - N/A | 14 August 2013 | |
RM01 - N/A | 14 August 2013 | |
RM01 - N/A | 14 August 2013 | |
RM01 - N/A | 14 August 2013 | |
RM01 - N/A | 14 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CH03 - Change of particulars for secretary | 12 June 2013 | |
AA - Annual Accounts | 06 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
AA01 - Change of accounting reference date | 18 March 2013 | |
AP01 - Appointment of director | 14 June 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA01 - Change of accounting reference date | 29 March 2012 | |
AR01 - Annual Return | 06 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AA01 - Change of accounting reference date | 29 March 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 20 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 29 July 2009 | |
363a - Annual Return | 28 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2009 | |
363a - Annual Return | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 13 March 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
395 - Particulars of a mortgage or charge | 17 December 2007 | |
287 - Change in situation or address of Registered Office | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
NEWINC - New incorporation documents | 12 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 May 2008 | Outstanding |
N/A |
Legal mortgage | 09 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 2008 | Outstanding |
N/A |
Legal mortgage | 11 March 2008 | Outstanding |
N/A |
Legal mortgage | 11 March 2008 | Outstanding |
N/A |
Legal mortgage | 11 March 2008 | Outstanding |
N/A |
Legal mortgage | 11 March 2008 | Outstanding |
N/A |
Legal mortgage | 11 March 2008 | Outstanding |
N/A |
Legal mortgage | 05 February 2008 | Outstanding |
N/A |
Debenture | 14 January 2008 | Outstanding |
N/A |
Legal charge | 13 December 2007 | Fully Satisfied |
N/A |
Legal charge | 07 December 2007 | Fully Satisfied |
N/A |
Debenture | 24 October 2007 | Fully Satisfied |
N/A |
Legal charge | 24 October 2007 | Fully Satisfied |
N/A |
Debenture | 03 October 2007 | Fully Satisfied |
N/A |
Legal charge | 21 September 2007 | Outstanding |
N/A |