B & M SECURE SHREDDING LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
01/08/241 August 2024 | Application to strike the company off the register |
23/04/2423 April 2024 | Termination of appointment of Grahame Henderson as a director on 2024-03-29 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
10/01/2410 January 2024 | Accounts for a small company made up to 2022-12-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-04 with updates |
29/12/2229 December 2022 | Appointment of Mr Grahame Henderson as a director on 2022-12-21 |
28/12/2228 December 2022 | Termination of appointment of Damien Murray as a director on 2022-12-21 |
28/12/2228 December 2022 | Appointment of Mr Graeme Martin Knight as a director on 2022-12-21 |
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 |
16/05/2216 May 2022 | Current accounting period extended from 2022-06-30 to 2022-12-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-24 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CURRSHO FROM 30/09/2018 TO 30/06/2018 |
30/11/1730 November 2017 | COMPANY NAME CHANGED BAGNALL & MORRIS SECURE SHREDDING LIMITED CERTIFICATE ISSUED ON 30/11/17 |
09/11/179 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/09/1725 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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