AOZORA INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/1021 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1021 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/07/102 July 2010 DIRECTOR APPOINTED KOJI YAMAKOSHI

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIORELLO

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2010

View Document

29/04/0929 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/0929 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

29/04/0929 April 2009 DECLARATION OF SOLVENCY

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR AMBI VENKATESWARAN

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 101 ST MARTIN'S LANE 5TH FLOOR LONDON WC2N 4AZ

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY ANTONY CHEETHAM

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY CHEETHAM

View Document

06/01/096 January 2009 SOLVENCY STATEMENT DATED 16/12/08

View Document

06/01/096 January 2009 STATEMENT BY DIRECTORS

View Document

06/01/096 January 2009 REDUCE ISSUED CAPITAL 16/12/2008

View Document

06/01/096 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 06/01/09

View Document

01/12/081 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 1/12/08, REDUCTION OF ISSD CAP FROM £3500000 TO £500000

View Document

01/12/081 December 2008 MIN DETAIL AMEND CAPITAL EFF 18/11/08

View Document

01/12/081 December 2008 STATEMENT BY DIRECTORS

View Document

01/12/081 December 2008 REDUCE ISSUED CAPITAL 18/11/2008

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR MASAKI TANABE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LAYTON

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FIORELLO / 13/10/2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR JONATHAN FIORELLO

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR RICHARD WILLIAM LAYTON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR TOSHIHIDE TERADA

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR AMBI VENKATESWARAN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER FOWLER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR KENJI FUJII

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR FEDERICO SACASA

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HACKETT

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR ANTONY MARK CHEETHAM

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MUDIE

View Document

04/06/084 June 2008 SECRETARY APPOINTED MR ANTONY MARK CHEETHAM

View Document

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

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED AMBI VENKATESWARAN

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KENJI FUJII

View Document

10/04/0810 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 101 ST MARTIN'S LANE 5TH FLOOR LONDON WC2N 4AZ

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KATSUTOSHI ISHIDA

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR TETSUJI TANAMI

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROSSI

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0626 April 2006

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 27/03/06

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NC INC ALREADY ADJUSTED 27/03/06

View Document

13/04/0613 April 2006 Resolutions

View Document

13/04/0613 April 2006 Resolutions

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006

View Document

31/03/0631 March 2006

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 £ NC 100/100000000 15

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

31/03/0631 March 2006 Resolutions

View Document

31/03/0631 March 2006 Resolutions

View Document

31/03/0631 March 2006

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED EBONYCLOSE LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 Incorporation

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