THEB2BLINK LTD

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 APPLICATION FOR STRIKING-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY HURST / 23/03/2012

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY DE BOCK

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 9 NAPIER ROAD ISLEWORTH MIDDLESEX TW7 7HP ENGLAND

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY HURST / 19/05/2011

View Document

23/03/1123 March 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