P.M. FABRICATIONS LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5SG

Company number 05599119
Status Liquidation
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address SANDERLINGS HOUSE, SPRINGBROOK LANE, SOLIHULL, WEST MIDLANDS, B94 5SG
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators statement of receipts and payments to 24 May 2016; Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015; Liquidators statement of receipts and payments to 24 May 2015. The most likely internet sites of P.M. FABRICATIONS LIMITED are www.pmfabrications.co.uk, and www.p-m-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. P M Fabrications Limited is a Private Limited Company. The company registration number is 05599119. P M Fabrications Limited has been working since 20 October 2005. The present status of the company is Liquidation. The registered address of P M Fabrications Limited is Sanderlings House Springbrook Lane Solihull West Midlands B94 5sg. . MITCHELL, Mark is a Secretary of the company. MITCHELL, Mark is a Director of the company. SILVESTRI, Salvatore is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PALMER, Andrew Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
MITCHELL, Mark
Appointed Date: 20 October 2005

Director
MITCHELL, Mark
Appointed Date: 20 October 2005
45 years old

Director
SILVESTRI, Salvatore
Appointed Date: 05 April 2006
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Director
PALMER, Andrew Ian
Resigned: 05 April 2007
Appointed Date: 20 October 2005
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

P.M. FABRICATIONS LIMITED Events

21 Jul 2016
Liquidators statement of receipts and payments to 24 May 2016
18 Dec 2015
Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
29 Jul 2015
Liquidators statement of receipts and payments to 24 May 2015
07 Aug 2014
Liquidators statement of receipts and payments to 24 May 2014
06 Jun 2013
Liquidators statement of receipts and payments to 24 May 2013
...
... and 26 more events
04 Nov 2005
Secretary resigned
04 Nov 2005
Director resigned
04 Nov 2005
New director appointed
04 Nov 2005
Registered office changed on 04/11/05 from: 12 york place leeds west yorkshire LS1 2DS
20 Oct 2005
Incorporation

P.M. FABRICATIONS LIMITED Charges

4 June 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…