CONCORD ICF LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
FOFRAME HOUSE 35-37 BRENT STREET
LONDON
NW4 2EF

View Document

15/04/1515 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1515 April 2015 DECLARATION OF SOLVENCY

View Document

15/04/1515 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1524 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
SECOND FLOOR, CARDIFF HOUSE TILLING ROAD
LONDON
NW2 1LJ

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANIEL WALKER / 07/12/2012

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 COMPANY NAME CHANGED CORPORATE FINANCE CONSULTANCY LTD CERTIFICATE ISSUED ON 05/09/11

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNHAM

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR JONATHAN DANIEL WALKER

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company