BLINK THERAPEUTICS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 APPLICATION FOR STRIKING-OFF

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ARTURO ALDO BELTRANINELLI / 01/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUIS NISBET

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ MEHTA

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAUGEL

View Document

15/04/1515 April 2015 ADOPT ARTICLES 30/03/2015

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED NICOLA ARTURO ALDO BELTRANINELLI

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR FACUNDO BATISTA

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 23.75

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE

View Document

02/01/152 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONS

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED DR FACUNDO DAMIAN BATISTA

View Document

20/08/1420 August 2014 ADOPT ARTICLES 08/08/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR THIERRY CLAUDE LAUGEL

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DR IRINA STAATZ-GRANZER

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR DAVID LLEWELLYN SIMMONS

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR RAJ MEHTA

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHIL L'HUILLIER

View Document

25/04/1325 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED DR MICHAEL JOHN OWEN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN MAIORE

View Document

16/05/1216 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED PHIL L'HUILLIER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAJ MEHTA

View Document

16/05/1116 May 2011 ADOPT ARTICLES 19/04/2011

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED DR MICHAEL MOORE

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ALAIN MAIORE

View Document

21/04/1121 April 2011 19/04/11 STATEMENT OF CAPITAL GBP 20

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR RAJ MEHTA

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIN

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR LOUIS JOSEPH NISBET

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 2.36

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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