AUTOLINKGLOBAL LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 STRUCK OFF AND DISSOLVED

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED BRYSON MOTORS COMPANY LIMITED
CERTIFICATE ISSUED ON 13/10/14

View Document

20/03/1420 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRYSON KAMAU / 12/06/2012

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS KAMAU

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
66 PURCELL ROAD
BUSHBURY
WOLVERHAMPTON
WEST MIDLANDS
WV10 9EQ

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY CHIDO MHUNDWA

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

10/08/1310 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 26 POPLAR AVENUE EDGBASTON BIRMINGHAM WEST MIDLANDS B17 8ES ENGLAND

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/113 October 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