Established in 2007, Pmc Soil Solutions Ltd have registered office in London, it's status in the Companies House registry is set to "Administration". The business has 2 directors listed as White, Eve Marie, Darcy, Joseph Anthony at Companies House. We don't know the number of employees at the organisation.
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 |