BLINK BRAND AND MARKETING LTD

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

30/03/2230 March 2022 Liquidators' statement of receipts and payments to 2022-03-05

View Document

20/03/1920 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1920 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1920 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM THE SHEEP PEN ASH HOUSE FARM LOW SPRINGS, BAILDON SHIPLEY WEST YORKSHIRE BD17 6BG

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

06/12/176 December 2017 CURREXT FROM 31/07/2017 TO 31/01/2018

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SONIA FALAX WHITELY GUEST / 20/05/2015

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 11/05/15 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ UNITED KINGDOM

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED TALKING BRAND LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED SONIA FALAX WHITELY GUEST

View Document

19/08/1419 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/07/148 July 2014 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