ESAF ALTERNATIVE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

04/08/124 August 2012 04/08/12 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1219 July 2012 REDUCE ISSUED CAPITAL 17/07/2012

View Document

19/07/1219 July 2012 SOLVENCY STATEMENT DATED 17/07/12

View Document

19/07/1219 July 2012 STATEMENT BY DIRECTORS

View Document

18/04/1218 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 2ND FLOOR FRONT EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9EN

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY PEDRO FARIA ARAUJO DE ALMEIDA E COSTA

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PEDRO FARIA ARAUJO DE ALMEIDA E COSTA

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR AMILCAR FERREIRA DE MORAIS PIRES

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR FERNANDO CRISTINO COELHO

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ISABEL CARVALHO DE ALMEIDA BERNARDINO

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR JOAO MARIA SALGADO POPPE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR JAMES MICHAEL MCKIE EDWARDS

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO LUIS FARIA ARAUJO DE ALMEIDA E COSTA / 17/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARIA CARVALHO DE ALMEIDA BERNARDINO / 17/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMILCAR CARLOS FERREIRA DE MORAIS PIRES / 17/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO FONSECA CRISTINO COELHO / 17/04/2010

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

05/08/095 August 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/05/086 May 2008 NC INC ALREADY ADJUSTED 23/04/08

View Document

06/05/086 May 2008 GBP NC 1000/601000 23/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: G OFFICE CHANGED 22/11/07 33 QUEEN STREET LONDON EC4R 1ES

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/11/07

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 160 QUEEN VICTORIA STREET LONDON EC4V 4QQ

View Document

05/09/075 September 2007 COMPANY NAME CHANGED IBIS (1006) LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

17/04/0717 April 2007 Incorporation

View Document

17/04/0717 April 2007 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