Brabant Alucast International Bv

View details as a director

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

Details

Company type Besloten Vennootschap, INACTIVE
Company number 16067391
Universal Entity Code4070-9577-9231-8407
Record last updated Friday, March 21, 2025 3:24:03 PM UTC
Official Address De Grens 45 Heijen
There are 21 companies registered at this street
Locality Heijen
Region Gemeente Gennep, Provincie Limburg
Postal Code 6598DK
Sector Financial holding companies

Charts

Visits

Brabant Alucast International B.V. (Netherlands)Page visits ©2025 https://en.datocapital.com2018-42018-112021-102022-32022-42022-62022-112023-12023-42023-52024-42024-72024-102024-122025-12025-22025-32025-52025-60123

Searches

Brabant Alucast International B.V. (Netherlands)Searches ©2025 https://en.datocapital.com2016-62017-82025-501
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Sep 13, 2022 Sep 9, 2022 Dissolution because of a state of insolvency
Registry May 26, 2021 May 18, 2021 Resignation of one Director
Registry Sep 13, 2019 Jun 12, 2019 Resignation of one Commissioner Resignation of one Commissioner
Registry Sep 19, 2018 Sep 11, 2018 Resignation of one Trustee
Registry May 25, 2018 May 10, 2018 Appointment of a person as Director
Financials Feb 1, 2018 Filing of financial statement 2016
Financials Dec 31, 2017 Filing of financial statement 2017
Financials Sep 28, 2017 Filing of financial statement 2015
Registry Jun 8, 2016 Jun 1, 2016 Appointment of a woman
Registry Jun 8, 2016 Jun 2, 2016 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Apr 18, 2016 Apr 12, 2016 Change of power-of-attorney of director 16067... Change of power-of-attorney of director 16067...
Registry Apr 18, 2016 Apr 12, 2016 Resignation of one Director
Registry Mar 28, 2016 Mar 21, 2016 Appointment of a man as Director
Registry Mar 28, 2016 Mar 21, 2016 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Mar 16, 2016 Mar 9, 2016 Resignation of one Director
Registry Mar 16, 2016 Mar 9, 2016 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Feb 29, 2016 Feb 18, 2016 Resignation of 2 people: one Commissioner
Registry Feb 29, 2016 Feb 18, 2016 Resignation of one Commissioner
Registry Feb 16, 2016 Feb 10, 2016 Appointment of a man as Trustee
Financials Feb 2, 2016 Filing of financial statement 2014
Registry May 15, 2015 May 1, 2015 Resignation of one Trustee
Registry Apr 22, 2015 Apr 21, 2015 Resignation of one Commissioner
Registry Apr 22, 2015 Apr 21, 2015 Appointment of a man as Commissioner
Registry Apr 22, 2015 Mar 23, 2015 Resignation of one Director
Registry Apr 22, 2015 Mar 23, 2015 Appointment of a man as Director
Registry Apr 17, 2015 Mar 23, 2015 Resignation of one Commissioner
Registry Apr 2, 2015 Apr 1, 2015 Appointment of a man as Director
Registry Apr 2, 2015 Apr 1, 2015 Resignation of one Director
Registry Apr 1, 2015 Mar 5, 2015 Appointment of a man as Commissioner
Registry Apr 1, 2015 Mar 5, 2015 Resignation of one Commissioner
Registry Mar 16, 2015 Jan 28, 2015 Resignation of one Director
Registry Mar 16, 2015 Feb 28, 2015 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Mar 13, 2015 Sep 9, 2014 Appointment of a man as Trustee
Financials Feb 12, 2015 Filing of financial statement 2013
Registry Dec 31, 2014 Dec 22, 2014 Appointment of a man as Director
Registry Dec 31, 2014 Dec 22, 2014 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Dec 31, 2014 Dec 22, 2014 Appointment of a man as Commissioner
Registry Jun 13, 2014 May 15, 2014 Resignation of one Commissioner
Registry May 1, 2014 Nov 30, 2013 Resignation of one Trustee
Registry May 1, 2014 Nov 30, 2013 Resignation of one Trustee 16067...
Registry May 1, 2014 Apr 11, 2014 Change of power-of-attorney of director Change of power-of-attorney of director
Registry May 1, 2014 Apr 11, 2014 Resignation of one Director
Financials Oct 14, 2013 Filing of financial statement 2012
Registry Sep 27, 2013 Sep 16, 2013 Appointment of a man as Trustee
Registry Sep 27, 2013 Sep 16, 2013 Appointment of a man as Trustee 16067...
Registry Sep 24, 2012 May 15, 2012 Appointment of a man as Commissioner
Registry Sep 24, 2012 May 15, 2012 Resignation of one Commissioner
Registry Jul 5, 2012 Jul 2, 2012 Appointment of a man as Director
Registry Jul 5, 2012 Jul 2, 2012 Resignation of one Director
Financials May 8, 2012 Filing of financial statement 2011
Financials Jun 28, 2011 Filing of financial statement 2010
Registry Nov 3, 2010 Aug 1, 2010 Resignation of one Commissioner
Financials Jul 27, 2010 Filing of financial statement 2009
Financials Jul 17, 2009 Filing of financial statement 2008
Financials Jul 17, 2008 Filing of financial statement 2007
Registry Jun 13, 2008 Apr 15, 2008 Appointment of a man as Commissioner
Registry Jun 13, 2008 Apr 15, 2008 Appointment of a man as Commissioner 16067...
Financials Feb 12, 2008 Filing of financial statement 2006
Registry Jan 16, 2008 Dec 7, 2007 Appointment of a man as Commissioner
Registry Dec 11, 2007 Two appointments: 2 men
Registry May 10, 2007 Apr 25, 2007 Resignation of one Commissioner
Financials Feb 15, 2007 Filing of financial statement 2005
Registry Mar 24, 2006 Mar 22, 2006 Appointment of a man as Commissioner
Registry Mar 24, 2006 Mar 22, 2006 Appointment of a man as Commissioner 16067...
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