Established in 2008, Plumbmac Services Ltd have registered office in Lincoln, it's status in the Companies House registry is set to "Active". Mcdonnell, Sarah Elizabeth, Mcdonnell, Frederick, Riach, Stephen, Aldbury Secretaries Limited are listed as the directors of this business. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONNELL, Frederick | 20 May 2008 | - | 1 |
RIACH, Stephen | 20 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONNELL, Sarah Elizabeth | 20 May 2008 | - | 1 |
ALDBURY SECRETARIES LIMITED | 20 May 2008 | 20 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 20 May 2020 | |
SH01 - Return of Allotment of shares | 15 May 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
SH01 - Return of Allotment of shares | 18 August 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 13 June 2017 | |
AR01 - Annual Return | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 21 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 August 2011 | |
AR01 - Annual Return | 08 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 18 February 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2009 | |
363a - Annual Return | 06 July 2009 | |
225 - Change of Accounting Reference Date | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
NEWINC - New incorporation documents | 20 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2009 | Outstanding |
N/A |