INTERCONSULT GROUP LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MACDONALD / 13/12/2014

View Document

27/03/1527 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

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

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR PETER MAMO

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR CORRADO ZANICHELLI

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY RAMON PACE

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR STEPHEN MACDONALD

View Document

05/04/135 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

05/05/105 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CORRADO ZANICHELLI / 01/10/2009

View Document

23/11/0923 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR CORRADO ZANICHELLI

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MAMO

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM:
140 ASHLEY CRESCENT
LONDON
SW11 5QZ

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
CENTRAL HOUSE
UPPER WOBURN PLACE
LONDON
WC1H 0QA

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/042 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 COMPANY NAME CHANGED
INTERCONSULT C.F.C. GROUP LIMITE
D
CERTIFICATE ISSUED ON 02/02/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9818 February 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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