Aventics Bv, Netherlands

Reports

Includes
    full detail of filings
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries
    • Contact details and phone number
  • related company news
  • information about these directors and secretaries in other companies

Bosch Rexroth Pneumatics B.V.

Details

Company type Besloten Vennootschap
Company number 56154496
Universal Entity Code7995-6957-2912-4815
Record last updated Thursday, November 24, 2022 1:59:50 AM UTC
Official Address Mijlstraat 22 Boxtel
There are 47 companies registered at this street
Locality Boxtel
Region Gemeente Boxtel, Provincie Noord-Brabant
Postal Code 5281LL
Website http://www.aventics.com

Charts

Visits

Aventics B.V. (Netherlands)Page visits ©2025 https://en.datocapital.com2021-32023-12023-52024-82025-22025-32025-52025-6012
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Nov 24, 2022 Nov 8, 2022 Appointment of a man as Trustee
Registry Apr 21, 2022 Apr 1, 2022 Resignation of one Director
Registry Apr 21, 2022 Jan 28, 2022 Appointment of a man as Director
Registry Jan 25, 2022 Dec 22, 2021 Resignation of one Director
Registry Jul 12, 2021 Jun 1, 2021 Appointment of a man as Trustee
Registry Jan 11, 2021 Dec 1, 2020 Resignation of one Trustee
Financials Jul 6, 2020 Filing of financial statement 2018 Filing of financial statement 2018
Financials Jul 6, 2020 Filing of financial statement 2019 Filing of financial statement 2019
Registry Jul 2, 2020 Jul 1, 2020 Resignation of one Director
Registry Apr 3, 2020 Mar 25, 2020 Appointment of a man as Director
Registry Apr 3, 2020 Mar 27, 2020 Appointment of a man as Trustee
Registry Apr 3, 2020 Mar 27, 2020 Appointment of a man as Trustee 56154...
Financials Mar 4, 2019 Filing of financial statement 2017
Financials Mar 4, 2019 Filing of financial statement 2018
Registry Jan 29, 2019 Jan 21, 2019 Appointment of a man as Director
Registry Jan 29, 2019 Oct 1, 2018 Resignation of one Director
Registry Sep 28, 2018 Sep 26, 2018 Amended statutes
Financials Sep 7, 2018 Filing of financial statement 2017
Financials Dec 25, 2017 Filing of financial statement 2016
Financials Feb 1, 2017 Filing of financial statement 2015
Financials Mar 9, 2016 Filing of financial statement 2014
Financials Sep 18, 2014 Filing of financial statement 2013
Registry Jul 10, 2014 Jul 1, 2014 Appointment of a man as Director
Registry Jul 10, 2014 Jun 30, 2014 Resignation of one Director
Registry Mar 24, 2014 Change of name Change of name
Registry Feb 26, 2014 Feb 14, 2014 Resignation of one Director
Registry Feb 26, 2014 Jan 1, 2014 Resignation of one Commissioner
Registry Feb 26, 2014 Jan 1, 2014 Resignation of 2 people: one Commissioner
Registry Feb 19, 2014 Jan 2, 2014 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Feb 14, 2014 Jan 2, 2014 Appointment of a man as Director
Registry Feb 4, 2014 Jan 14, 2014 Resignation of one Director
Registry Feb 4, 2014 Jan 14, 2014 Appointment of a man as Director
Registry Feb 4, 2014 Jan 14, 2014 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Jan 17, 2014 Jan 1, 2014 Appointment of a man as Commissioner
Registry Sep 4, 2013 Sep 1, 2013 Appointment of a man as Director
Registry Sep 4, 2013 Sep 1, 2013 Resignation of one Director
Registry Oct 3, 2012 Appointment of a man as Director
Registry Oct 3, 2012 Incorporation of company
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL Netherlands (Amsterdam), DATO CAPITAL LTD