Based in Manchester, The Austin Group Uk Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed for this company at Companies House.
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 |