B2B SECURE LTD

Company Documents

DateDescription
19/01/2419 January 2024 Final Gazette dissolved following liquidation

View Document

19/01/2419 January 2024 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2325 March 2023 Registered office address changed from 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-03-25

View Document

09/02/239 February 2023 Registered office address changed from 67 Bolton Road Ashton-in-Makerfield Wigan Lancashire WN4 8AA United Kingdom to 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 2023-02-09

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Statement of affairs

View Document

08/02/238 February 2023 Resolutions

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

25/05/2125 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAIG

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 67 BOLTON ROAD ASHTON-IN-MAKERFIELD WIGAN WN4 8AA ENGLAND

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 23 WIGAN ROAD ASHTON-IN-MAKERFIELD WIGAN WN4 9AR ENGLAND

View Document

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

27/12/1827 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN CARL SMITH

View Document

02/02/182 February 2018 CESSATION OF DANIEL EDWARD GOLDSMITH AS A PSC

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ALLAN CARL SMITH

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 30 HAMILTON ROAD ASHTON-IN-MAKERFIELD WIGAN WN4 0SU ENGLAND

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED B2BSERCUREIT LIMITED CERTIFICATE ISSUED ON 26/01/18

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED SECUSURE LTD CERTIFICATE ISSUED ON 25/01/18

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDSMITH

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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