The following notices have been circulated to the profession at the time of issue:
Notice to Pay Annual Fees 2021
January 4, 2021
Notice- Section 48 of the Legal Profession Act
January 4, 2021
Notice of Election and Annual General Meeting 2020
October 9, 2020
Notice to Pay Liability Insurance Levy 2020-2021
May 5, 2020
Notice to Pay Annual Fees 2020
January 6, 2020
Notice- Section 48 of the Legal Profession Act
January 6, 2020
Notice of Election and Annual General Meeting 2019
October 7, 2019
Notice to Pay Liability Insurance Levy 2019/2020
April 12, 2019
Payment Authorization Form is attached to the Notice
Notice to Pay Annual Fees 2019
January 1, 2019
Notice- Section 48 of the Legal Profession Act
January 1, 2019
Notice of Election and Annual General Meeting 2018
October 5, 2018
Notice to Pay Liability Insurance Levy 2018/2019
Payment Authorization Form- Insurance Levy
May 1, 2018
Notice- Section 48 of the Legal Profession Act
December 13, 2017
Notice to Pay
Annual Fees and Assurance Fund Levy 2018
December 13, 2017
Notice of Election and Annual General Meeting 2017
October 2, 2017
Notice of 2017/2018 Renewal of Professional Liability Insurance
May 8, 2017
Notice to Pay Annual Fees and Assurance Fund Levy
January 27, 2017
Notice of Special General Meeting
January 10, 2017
The meeting will be held in the Law Society Training Room on the fourth floor of the Diamond Plaza, 5205-50th Avenue.
Notice- Section 48 of the Legal Profession Act
January 5, 2017
Notice to Pay Annual Fees and Assurance Fund Levy
January 11, 2017
Notice of Election and General Meeting- 2016
October 14, 2016
Notice- Bartering Legal Services
September 28, 2016