ICF GROUP LIMITED

Company Documents

DateDescription
13/05/1913 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/01/192 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2018:LIQ. CASE NO.1

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM MEDINA HOUSE STATION AVENUE BRIDLINGTON YO16 4LZ ENGLAND

View Document

31/10/1731 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1731 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/10/1731 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM MELTON BUSINESS PARK 2 REDCLIFF ROAD MELTON EAST YORKSHIRE HU14 3RS

View Document

09/06/169 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MEEKIN / 24/05/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARNILL

View Document

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1323 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1229 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN FIRTH / 12/04/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW DAVEY / 12/04/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW DAVEY / 12/04/2011

View Document

16/05/1116 May 2011 01/11/10 STATEMENT OF CAPITAL GBP 2667.20

View Document

16/05/1116 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/106 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MEEKIN

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR JONATHAN DAVID FARNILL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRAY

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED KENNETT ICF LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SIMPSON

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD

View Document

03/06/083 June 2008 SECRETARY APPOINTED MR NEIL ANDREW DAVEY

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW SIMPSON

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: KINGSTON HOUSE 23 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AP

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 £ NC 1000/2000 25/11/02

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

29/11/0229 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0229 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED INDEPENDENT CORPORATE FINANCE (F S) LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/08/01

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 53 BEVERLEY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 1XL

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information