FC LEGAL SERVICES LIMITED

07136567
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG

Documents

Documents
Date Category Description Pages
16 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
16 Mar 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Mar 2023 resolution Resolution 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2022 officers Termination of appointment of director (Charles Robert Stephen Powell) 1 Buy now
25 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Mar 2022 officers Termination of appointment of director (Colin Stewart Flanagan) 1 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 14 Buy now
19 Mar 2021 accounts Annual Accounts 12 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
31 Oct 2019 officers Termination of appointment of director (Peter Smith) 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2019 officers Change of particulars for director (Mr Colin Stewart Flanagan) 2 Buy now
21 Nov 2018 accounts Annual Accounts 10 Buy now
19 Oct 2018 officers Termination of appointment of director (Guy Kingsley Berwick) 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 9 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 10 Buy now
01 Feb 2016 annual-return Annual Return 8 Buy now
19 Oct 2015 accounts Annual Accounts 13 Buy now
18 Feb 2015 officers Appointment of director (Mr Julian Matthew Middleton) 2 Buy now
18 Feb 2015 officers Appointment of director (Mr Charles Robert Stephen Powell) 2 Buy now
18 Feb 2015 officers Termination of appointment of director (Charles Nigel Cullen) 1 Buy now
12 Feb 2015 annual-return Annual Return 7 Buy now
12 Feb 2015 officers Termination of appointment of director (Richard Bullock) 1 Buy now
06 Nov 2014 accounts Annual Accounts 17 Buy now
22 Apr 2014 auditors Auditors Resignation Company 1 Buy now
28 Jan 2014 annual-return Annual Return 8 Buy now
18 Oct 2013 accounts Annual Accounts 20 Buy now
12 Feb 2013 annual-return Annual Return 8 Buy now
19 Oct 2012 accounts Annual Accounts 19 Buy now
02 Feb 2012 annual-return Annual Return 8 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Colin Stewart Flanagan) 2 Buy now
27 Oct 2011 accounts Annual Accounts 5 Buy now
25 Oct 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jan 2011 annual-return Annual Return 8 Buy now
18 Oct 2010 capital Return of Allotment of shares 4 Buy now
13 Oct 2010 officers Appointment of director (Guy Kingsley Berwick) 3 Buy now
07 Sep 2010 officers Termination of appointment of director (Ian Payne) 1 Buy now
15 Apr 2010 officers Appointment of director (Peter Smith) 3 Buy now
15 Apr 2010 officers Appointment of director (Ian Philip Milner Payne) 3 Buy now
15 Apr 2010 officers Appointment of director (Mr Colin Stewart Flanagan) 3 Buy now
15 Apr 2010 officers Appointment of director (Richard Anthony Beverley) 3 Buy now
15 Apr 2010 officers Appointment of director (Richard Bullock) 3 Buy now
15 Apr 2010 officers Appointment of director (Charles Nigel Cullen) 3 Buy now
15 Apr 2010 officers Appointment of director (Karl Peter Jansen) 3 Buy now
26 Jan 2010 incorporation Incorporation Company 37 Buy now