About

Registered Number: 06367149
Date of Incorporation: 11/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Office 30 The Tube Business Centre, 86 North Street, Manchester, M8 8RA

 

Founded in 2007, Aim Legal Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The company has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANZOOR, Afshan 29 September 2007 - 1
DEVINE, Peter James Patrick 01 October 2013 01 January 2014 1
HUSSAIN, Imran 29 September 2007 09 January 2009 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 October 2017
AAMD - Amended Accounts 20 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 19 June 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 26 June 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 01 January 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 01 April 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 23 January 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
395 - Particulars of a mortgage or charge 02 February 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.