BLINKERS GROUP LIMITED

Company Documents

DateDescription
08/11/228 November 2022 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Final Gazette dissolved following liquidation

View Document

18/06/1918 June 2019 ORDER OF COURT TO WIND UP

View Document

08/03/198 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR MICHAEL ALAN REINSTEIN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARINGMAN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY ERIC BAKKEN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC BAKKEN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARINGMAN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LANG

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LANG / 29/08/2017

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT MOEN

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FINKELSTEIN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR RANDY PEARCE

View Document

03/07/123 July 2012 DIRECTOR APPOINTED BRENT ARTHUR MOEN

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 26/06/10

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDY LEE PEARCE / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALLEN BAKKEN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID FINKELSTEIN / 25/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 AUDITOR'S RESIGNATION

View Document

03/12/083 December 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND DUKE

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JACQUELINE LANG

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/06

View Document

22/02/0722 February 2007 AUDITOR'S RESIGNATION

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 AUDITOR'S RESIGNATION

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 41 PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 3AW

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

24/05/0124 May 2001 £ NC 100/500 01/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: LATIMER HOUSE SUITE 3 GROUND FLOOR, 5 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 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