PMC SOIL SOLUTIONS LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved following liquidation

View Document

19/09/2319 September 2023 Final Gazette dissolved following liquidation

View Document

19/06/2319 June 2023 Notice of final account prior to dissolution

View Document

18/01/2218 January 2022 Administrator's progress report

View Document

27/07/2127 July 2021 Administrator's progress report

View Document

08/07/218 July 2021 Notice of extension of period of Administration

View Document

04/12/194 December 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

26/11/1926 November 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/08/1916 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM THE COACH HOUSE 77A MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

16/07/1916 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009501

View Document

28/06/1928 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/09/1529 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/07/145 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORDREY / 31/03/2014

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062612280002

View Document

22/06/1322 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CORDREY

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS EVE MARIE WHITE

View Document

26/09/1126 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

05/06/115 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/07/103 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORDREY / 29/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM TAX AND FIGURES (HEMEL HEMPSTEAD), LLP HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HP1 1BB

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY JOSEPH DARCY

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MR ANDREW STEPHEN CORDREY

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED PMC SOIL & AGGREGATES LTD CERTIFICATE ISSUED ON 20/03/08

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company