About

Registered Number: 02880486
Date of Incorporation: 14/12/1993 (30 years and 5 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARNER, Susan Mary 20 February 2014 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 1998 Fully Satisfied

N/A

Fixed and floating charge 17 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.