About

Registered Number: 06261228
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Administration
Registered Address: 5TH FLOOR, Grove House 248a Marylebone Road, London, NW1 6BB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Eve Marie 08 February 2012 - 1
DARCY, Joseph Anthony 29 May 2007 15 December 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Outstanding

N/A

Debenture 30 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.