B & M SECURE SHREDDING LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Termination of appointment of Grahame Henderson as a director on 2024-03-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

29/12/2229 December 2022 Appointment of Mr Grahame Henderson as a director on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Damien Murray as a director on 2022-12-21

View Document

28/12/2228 December 2022 Appointment of Mr Graeme Martin Knight as a director on 2022-12-21

View Document

06/12/226 December 2022 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England to 6, Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2022-12-06

View Document

16/05/2216 May 2022 Current accounting period extended from 2022-06-30 to 2022-12-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CURRSHO FROM 30/09/2018 TO 30/06/2018

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED BAGNALL & MORRIS SECURE SHREDDING LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

09/11/179 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1725 September 2017 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