Active-pcb Solutions Ltd was registered on 29 April 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Covacha, Marinela Afonso, Swire Thompson, Leigh Anne, Turner, Gary John are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COVACHA, Marinela Afonso | 30 April 1997 | - | 1 |
SWIRE THOMPSON, Leigh Anne | 30 April 1997 | - | 1 |
TURNER, Gary John | 30 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 04 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 18 December 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 17 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AP01 - Appointment of director | 08 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 31 May 2013 | |
MG01 - Particulars of a mortgage or charge | 28 November 2012 | |
AAMD - Amended Accounts | 14 June 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 19 November 2008 | |
363a - Annual Return | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
AA - Annual Accounts | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2007 | |
363a - Annual Return | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 02 January 2001 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 19 February 2000 | |
395 - Particulars of a mortgage or charge | 09 July 1999 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 29 May 1998 | |
395 - Particulars of a mortgage or charge | 14 January 1998 | |
CERTNM - Change of name certificate | 04 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
287 - Change in situation or address of Registered Office | 06 May 1997 | |
NEWINC - New incorporation documents | 29 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment | 27 November 2012 | Outstanding |
N/A |
Legal assignment | 25 November 2010 | Outstanding |
N/A |
Floating charge (all assets) | 25 May 2007 | Outstanding |
N/A |
Rent deposit deed | 16 August 2004 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 February 2000 | Outstanding |
N/A |
Debenture | 24 June 1999 | Outstanding |
N/A |
Debenture deed | 09 January 1998 | Fully Satisfied |
N/A |