Pmx Coatings Limited

DataGardener
dissolved
Unknown

Pmx Coatings Limited

06767288Private Limited With Share Capital

38 De Montfort Street, Leicester, LE17GS
Incorporated

08/12/2008

Company Age

17 years

Directors

1

Employees

SIC Code

43341

Risk

not scored

Company Overview

Registration, classification & business activity

Pmx Coatings Limited (06767288) is a private limited with share capital incorporated on 08/12/2008 (17 years old) and registered in leicester, LE17GS. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Unknown
Incorporated 08/12/2008
LE17GS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:16-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:31-12-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-08-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:29-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Legacy
Category:Mortgage
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2010
Change Of Name Notice
Category:Change Of Name
Date:05-08-2010
Legacy
Category:Mortgage
Date:07-04-2010
Termination Secretary Company With Name
Category:Officers
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2010
Change Of Name Notice
Category:Change Of Name
Date:24-02-2010
Termination Director Company With Name
Category:Officers
Date:23-02-2010
Termination Director Company With Name
Category:Officers
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2009
Change Of Name Notice
Category:Change Of Name
Date:03-11-2009
Legacy
Category:Officers
Date:11-06-2009
Legacy
Category:Officers
Date:07-06-2009
Legacy
Category:Officers
Date:08-12-2008
Incorporation Company
Category:Incorporation
Date:08-12-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2013
Filing Date25/07/2012
Latest Accounts31/12/2011

Trading Addresses

38 De Montfort Street, Leicester, Leicestershire, LE17GSRegistered
Unit 36, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO314RF

Related Companies

2

Contact

38 De Montfort Street, Leicester, LE17GS