Riaar Plastics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Riaar Plastics Limited |
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £913,243 | -4.61% |
Employees | £20 | 0% |
Total assets | £260,074 | +0.39% |
POLYTECH PLASTICS (U.K.) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06428381 |
Record last updated | Friday, November 18, 2016 11:10:11 AM UTC |
Official Address | Bullock Street West Bromwich Midlands B707he Greets Green And Lyng There are 6 companies registered at this street |
Locality | Greets Green And Lyng |
Region | Sandwell, England |
Postal Code | B707HE |
Sector | Manufacture of other plastic products |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Sep 26, 2014 | Annual accounts |  |
Financials | Nov 25, 2013 | Annual accounts 6428... |  |
Registry | Nov 19, 2013 | Annual return |  |
Registry | Oct 8, 2013 | Registration of a charge / charge code |  |
Registry | Nov 20, 2012 | Annual return |  |
Registry | Jul 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | May 1, 2012 | Annual accounts |  |
Registry | Dec 15, 2011 | Annual return |  |
Registry | Dec 15, 2011 | Change of particulars for director |  |
Financials | Jun 14, 2011 | Annual accounts |  |
Registry | Nov 19, 2010 | Annual return |  |
Financials | Sep 30, 2010 | Annual accounts |  |
Registry | May 21, 2010 | Particulars of a mortgage or charge |  |
Registry | Nov 30, 2009 | Annual return |  |
Financials | Nov 1, 2009 | Annual accounts |  |
Registry | Jul 28, 2009 | Change of accounting reference date |  |
Registry | May 8, 2009 | Notice of striking-off action discontinued |  |
Registry | May 6, 2009 | Annual return |  |
Registry | Apr 28, 2009 | First notification of strike-off action in london gazette |  |
Registry | Nov 24, 2008 | Memorandum of association |  |
Registry | Nov 18, 2008 | Company name change |  |
Registry | Nov 15, 2008 | Change of name certificate |  |
Registry | Mar 18, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 15, 2007 | Two appointments: 2 men |  |