Company Information for AEJ PROJECTS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
03024533
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
AEJ PROJECTS LIMITED | |||
Legal Registered Office | |||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in DY1 | |||
| |||
Previous Names | |||
|
Company Number | 03024533 | |
---|---|---|
Company ID Number | 03024533 | |
Date formed | 1995-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB661042468 |
Last Datalog update: | 2023-12-07 05:35:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AEJ PROJECTS INTERNATIONAL LTD | 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | Liquidation | Company formed on the 2016-11-01 | |
AEJ PROJECTS LLC | 141 Main St #505 Freeport ME 04032 | Active | Company formed on the 2017-04-19 |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD WOOLRIDGE |
||
PHILIP ANDREW JOHNSON |
||
PAUL EDWARD WOOLRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT RICHARDS |
Director | ||
ELAINE ANN WILLIAMS |
Company Secretary | ||
MARK JAMES GRIGG |
Director | ||
STEPHEN BERNARD WILLIAMS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAMSEAL LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
RAMCELL LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
RAMSPORT LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1999-07-27 | Active | |
RAM CELLULAR PRODUCTS GROUP LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2001-10-12 | Active | |
RAMSAY RUBBER LIMITED | Company Secretary | 1995-05-22 | CURRENT | 1995-05-22 | Active | |
ADHESIVE TAPES & DIECUTTERS UK LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active - Proposal to Strike off | |
POWERFLEET LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
OUTSOL ENGINEERS LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
RAMSAY RUBBER LIMITED | Director | 2006-05-24 | CURRENT | 1995-05-22 | Active | |
RAM ADVANCED MANUFACTURING LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
RAM CELLULAR PRODUCTS GROUP LIMITED | Director | 2001-10-12 | CURRENT | 2001-10-12 | Active | |
RAMSPORT LIMITED | Director | 1999-07-27 | CURRENT | 1999-07-27 | Active | |
RAMSEAL LIMITED | Director | 1999-05-20 | CURRENT | 1999-05-20 | Active | |
RAMCELL LIMITED | Director | 1999-05-20 | CURRENT | 1999-05-20 | Active | |
RAMPLAS LIMITED | Director | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
AEJ PROJECTS INTERNATIONAL LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Liquidation | |
PJ & PW HOLDINGS LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Liquidation | |
RAMPLAS LIMITED | Director | 2006-05-24 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
RAMSEAL LIMITED | Director | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
RAMCELL LIMITED | Director | 2006-05-24 | CURRENT | 1999-05-20 | Active | |
RAMSPORT LIMITED | Director | 2006-05-24 | CURRENT | 1999-07-27 | Active | |
RAM CELLULAR PRODUCTS GROUP LIMITED | Director | 2006-05-24 | CURRENT | 2001-10-12 | Active | |
RAM ADVANCED MANUFACTURING LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
RAMSAY RUBBER LIMITED | Director | 1999-10-20 | CURRENT | 1995-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed ramfoam LIMITED\certificate issued on 29/09/23 | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY DIXON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030245330013 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
Termination of appointment of Paul Edward Woolridge on 2022-08-26 | ||
Appointment of Mr Timothy Matthew Roberts as company secretary on 2022-08-26 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030245330011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030245330012 | |
AA01 | Current accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR KEITH ANTHONY DIXON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MULQUEEN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM Lower City Road Hainge Road Tividale Oldbury B69 2NR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Andrew Johnson on 2020-02-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Philip Andrew Johnson on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Edward Woolridge on 2019-02-01 | |
PSC02 | Notification of Pj & Pw Holdings Limited as a person with significant control on 2016-08-10 | |
PSC07 | CESSATION OF PHILIP ANDREW JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 84 Birmingham Road Dudley West Midlands DY1 4RF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030245330013 | |
RES13 | Resolutions passed:The directors of the company be and hereby authorised and permitted to vote on and be counted in a quorum at any meeting. An UNLIMITED guarantee and set off agreement (" guarantee") to lloyds bank ("the bank") in respect of the liabi... | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030245330012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030245330011 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030245330010 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Edward Woolridge on 2014-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL EDWARD WOOLRIDGE on 2014-04-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 24/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 24/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 24/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | ACQUISITION BY RAM CELL 24/05/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/99 FROM: UNIT 5 SPEED ROAD TIPTON CY4 9DX | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2023-11-09 |
Appointment of Liquidators | 2023-11-09 |
Notices to Creditors | 2023-11-09 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | STEPHEN BERNARD WILLIAMS | |
LEGAL CHARGE | Satisfied | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
AEJ PROJECTS LIMITED owns 1 domain names.
ramfoamltd.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
TARGET TECH LIMITED | 2013-04-24 | Outstanding |
We have found 1 mortgage charges which are owed to AEJ PROJECTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
Warwickshire County Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Rugby Borough Council | |
|
AGM Conservation/Documentation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83021000 | Hinges of all kinds, of base metal | |||
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
84649000 | Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers) | |||
84649000 | Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers) | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
84649000 | Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |