Financial & Legal Group Ltd was setup in 1993. We don't currently know the number of employees at this business. The company has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, Susan Mary | 20 February 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 March 2019 | |
RESOLUTIONS - N/A | 15 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 March 2019 | |
LIQ01 - N/A | 15 March 2019 | |
CS01 - N/A | 04 February 2019 | |
CS01 - N/A | 20 December 2018 | |
PSC02 - N/A | 23 November 2018 | |
PSC07 - N/A | 21 November 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 09 June 2014 | |
TM02 - Termination of appointment of secretary | 25 February 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AP03 - Appointment of secretary | 25 February 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 25 July 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 July 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 July 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH03 - Change of particulars for secretary | 16 December 2009 | |
AA - Annual Accounts | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 17 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2007 | |
AA - Annual Accounts | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 27 January 2007 | |
363a - Annual Return | 22 December 2006 | |
287 - Change in situation or address of Registered Office | 11 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
AA - Annual Accounts | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
RESOLUTIONS - N/A | 18 July 2006 | |
RESOLUTIONS - N/A | 18 July 2006 | |
363a - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 09 January 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 03 November 2001 | |
287 - Change in situation or address of Registered Office | 11 July 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 12 November 1999 | |
363s - Annual Return | 31 January 1999 | |
RESOLUTIONS - N/A | 02 December 1998 | |
RESOLUTIONS - N/A | 02 December 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 December 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 December 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 December 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 December 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 December 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 December 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 December 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 December 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
395 - Particulars of a mortgage or charge | 25 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 04 October 1996 | |
363s - Annual Return | 05 February 1996 | |
AA - Annual Accounts | 20 October 1995 | |
363s - Annual Return | 24 February 1995 | |
395 - Particulars of a mortgage or charge | 20 January 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 December 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 08 December 1994 | |
88(2)P - N/A | 06 October 1994 | |
RESOLUTIONS - N/A | 04 May 1994 | |
CERTNM - Change of name certificate | 29 April 1994 | |
RESOLUTIONS - N/A | 24 March 1994 | |
RESOLUTIONS - N/A | 13 March 1994 | |
RESOLUTIONS - N/A | 13 March 1994 | |
MEM/ARTS - N/A | 13 March 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 March 1994 | |
287 - Change in situation or address of Registered Office | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
123 - Notice of increase in nominal capital | 13 March 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 March 1994 | |
NEWINC - New incorporation documents | 14 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 November 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 January 1995 | Fully Satisfied |
N/A |