PMX COATINGS LIMITED
LEICESTER JOHNSON WINDOW FILMS (UK) LIMITED OVATION 2020 LIMITED JOHNSON WINDOW FILMS (INSTALLATIONS) LIMITED

Hellopages » Leicestershire » Leicester » LE1 7GS

Company number 06767288
Status Liquidation
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address 38 DE MONTFORT STREET, LEICESTER, LE1 7GS
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 5 June 2016; Liquidators statement of receipts and payments to 5 June 2015; Administrator's progress report to 6 June 2014. The most likely internet sites of PMX COATINGS LIMITED are www.pmxcoatings.co.uk, and www.pmx-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Pmx Coatings Limited is a Private Limited Company. The company registration number is 06767288. Pmx Coatings Limited has been working since 08 December 2008. The present status of the company is Liquidation. The registered address of Pmx Coatings Limited is 38 De Montfort Street Leicester Le1 7gs. . BAKER, Philip Robert James is a Director of the company. Secretary GOODMAN, Deanne has been resigned. Director GOODMAN, Deanne has been resigned. Director JONES, Iwan Edward has been resigned. Director MOORE, Patrick John has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Painting".


Current Directors

Director
BAKER, Philip Robert James
Appointed Date: 01 November 2009
67 years old

Resigned Directors

Secretary
GOODMAN, Deanne
Resigned: 21 February 2010
Appointed Date: 23 May 2009

Director
GOODMAN, Deanne
Resigned: 23 February 2010
Appointed Date: 23 May 2009
56 years old

Director
JONES, Iwan Edward
Resigned: 15 November 2010
Appointed Date: 15 February 2010
71 years old

Director
MOORE, Patrick John
Resigned: 23 February 2010
Appointed Date: 23 May 2009
70 years old

Director
VALAITIS, Peter Anthony
Resigned: 08 December 2008
Appointed Date: 08 December 2008
74 years old

PMX COATINGS LIMITED Events

06 Jul 2016
Liquidators statement of receipts and payments to 5 June 2016
12 Aug 2015
Liquidators statement of receipts and payments to 5 June 2015
25 Jun 2014
Administrator's progress report to 6 June 2014
20 Jun 2014
Appointment of a voluntary liquidator
06 Jun 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 29 more events
03 Nov 2009
Change of name notice
11 Jun 2009
Director appointed patrick john moore
07 Jun 2009
Director and secretary appointed deanne goodman
08 Dec 2008
Appointment terminated director peter valaitis
08 Dec 2008
Incorporation

PMX COATINGS LIMITED Charges

3 June 2011
Rent deposit deed
Delivered: 13 June 2011
Status: Outstanding
Persons entitled: Adrian Christopher English & Linda Christine English
Description: The sum of £5,000.00 held as a rent deposit.
19 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…