Established in 2007, Pmc Soil Solutions Ltd are based in London, it's status is listed as "Administration". There are 2 directors listed as White, Eve Marie, Darcy, Joseph Anthony for this organisation at Companies House. Currently we aren't aware of the number of employees at the Pmc Soil Solutions Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Eve Marie | 08 February 2012 | - | 1 |
DARCY, Joseph Anthony | 29 May 2007 | 15 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 July 2019 | |
AM01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 02 June 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 17 June 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AR01 - Annual Return | 05 July 2014 | |
CH01 - Change of particulars for director | 05 July 2014 | |
MR04 - N/A | 21 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AA01 - Change of accounting reference date | 21 February 2014 | |
MR01 - N/A | 23 August 2013 | |
AR01 - Annual Return | 22 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AP03 - Appointment of secretary | 08 February 2012 | |
TM02 - Termination of appointment of secretary | 08 February 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 05 June 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 03 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 30 May 2009 | |
287 - Change in situation or address of Registered Office | 23 February 2009 | |
AA - Annual Accounts | 16 December 2008 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 December 2008 | |
363a - Annual Return | 08 July 2008 | |
MEM/ARTS - N/A | 01 April 2008 | |
CERTNM - Change of name certificate | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
NEWINC - New incorporation documents | 29 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2013 | Outstanding |
N/A |
Debenture | 30 August 2007 | Fully Satisfied |
N/A |