-
RAPID PLASTICS MEDIA LTD - No.3 Office Village, Chester Business Park, Chester, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06779639
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- No.3 Office Village
- Chester Business Park
- Chester
- Cheshire
- CH4 9QP
- England No.3 Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP, England UK
Management
- Geschäftsführung
- WOOD, Duncan Alexander
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.12.2008
- Alter der Firma 2008-12-23 15 Jahre
- SIC/NACE
- 58142
Eigentumsverhältnisse
- Beneficial Owners
- Sir Nigel Dennistoun Burney
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- PLASTICS MULTIMEDIA COMMUNICATIONS LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-08-21
- Letzte Einreichung: 2023-08-07
-
RAPID PLASTICS MEDIA LTD Firmenbeschreibung
- RAPID PLASTICS MEDIA LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06779639. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.12.2008 registriert. RAPID PLASTICS MEDIA LTD hat Ihre Tätigkeit zuvor unter dem Namen PLASTICS MULTIMEDIA COMMUNICATIONS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58142" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über No.3 Office Village erreicht werden.
Jetzt sichern RAPID PLASTICS MEDIA LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rapid Plastics Media Ltd - No.3 Office Village, Chester Business Park, Chester, Cheshire, Grossbritannien
- 2008-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RAPID PLASTICS MEDIA LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
termination-secretary-company-with-name-termination-date (2023-11-06) - TM02
-
confirmation-statement-with-updates (2023-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-26) - AD01
-
accounts-with-accounts-type-micro-entity (2022-09-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-07) - CS01
-
accounts-with-accounts-type-micro-entity (2021-08-13) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-08-09) - PSC04
-
accounts-with-accounts-type-micro-entity (2020-08-03) - AA
-
appoint-person-director-company-with-name-date (2020-04-14) - AP01
-
termination-director-company-with-name-termination-date (2020-02-12) - TM01
-
confirmation-statement-with-updates (2020-08-09) - CS01
keyboard_arrow_right 2019
-
capital-statement-capital-company-with-date-currency-figure (2019-04-25) - SH19
-
change-person-director-company-with-change-date (2019-08-15) - CH01
-
accounts-with-accounts-type-micro-entity (2019-08-13) - AA
-
confirmation-statement-with-updates (2019-08-07) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2019-02-12) - SH19
-
legacy (2019-02-12) - CAP-SS
-
resolution (2019-02-04) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-06-27) - AA
-
cessation-of-a-person-with-significant-control (2018-10-07) - PSC07
-
change-person-director-company-with-change-date (2018-07-23) - CH01
-
change-to-a-person-with-significant-control (2018-01-18) - PSC04
-
change-to-a-person-with-significant-control (2018-07-23) - PSC04
-
confirmation-statement-with-updates (2018-10-07) - CS01
-
appoint-person-secretary-company-with-name-date (2018-10-07) - AP03
-
resolution (2018-12-18) - RESOLUTIONS
-
statement-of-companys-objects (2018-12-18) - CC04
-
confirmation-statement-with-updates (2018-07-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-18) - AA
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
-
appoint-person-director-company-with-name-date (2017-08-19) - AP01
-
termination-director-company-with-name-termination-date (2017-08-19) - TM01
-
change-person-director-company-with-change-date (2017-02-23) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-12) - AD01
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
mortgage-satisfy-charge-full (2016-03-23) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-27) - AD01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
certificate-change-of-name-company (2013-04-24) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-01-09) - AD01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
-
legacy (2012-02-22) - MG01
-
termination-director-company-with-name (2012-01-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-27) - AA
-
termination-director-company-with-name (2012-07-24) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
-
change-person-director-company-with-change-date (2011-01-12) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-06-11) - AA
-
appoint-person-director-company-with-name (2010-01-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-11) - 122
-
resolution (2009-09-11) - RESOLUTIONS
-
legacy (2009-01-20) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-12-23) - NEWINC