Advanced company searchLink opens in new window

AIM LEGAL LIMITED

Company number 06367149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2015 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Jan 2014 TM01 Termination of appointment of a director
01 Jan 2014 TM01 Termination of appointment of Peter Devine as a director
14 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 Oct 2013 AP01 Appointment of Mr Peter James Patrick Devine as a director
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Apr 2011 AD01 Registered office address changed from 50 Bridge Street Manchester M3 3BW on 1 April 2011
30 Nov 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
19 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Feb 2009 288b Appointment terminate, director and secretary imran hussain logged form
23 Jan 2009 287 Registered office changed on 23/01/2009 from 2ND floor nuam house 62 swan street manchester M4 5JU
22 Oct 2008 363a Return made up to 11/09/08; full list of members
22 Oct 2008 288c Director and secretary's change of particulars / afshan manloor / 21/10/2008
22 Oct 2008 288c Director's change of particulars / imras hussain / 21/10/2008
02 Feb 2008 395 Particulars of mortgage/charge
16 Oct 2007 288b Secretary resigned
16 Oct 2007 288b Director resigned
16 Oct 2007 287 Registered office changed on 16/10/07 from: 12 york place leeds west yorkshire LS1 2DS