AUSTIN AND AUSTIN LIMITED

Company Documents

DateDescription
17/08/1117 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

02/08/102 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM THE VINEYARDS BEAULIEU BROCKENHURST HAMPSHIRE SO42 7YL

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MRS SAMANTHA JANE ROBSON

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON SO41 9AL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 VER HOUSE (OFFICE H) LONDON ROAD MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8JP

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information