Commerz Nederland Nv
Extended Company Report
|
Includesfull detail of filings- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- Contact details and phone number
|
"COMMERZBANK (NEDERLAND) N.V."
Company type |
Naamloze Vennootschap, Stroke off from the Register |
Company number |
33136700 |
Universal Entity Code | 0859-7673-5194-0889 |
Record last updated |
Friday, February 4, 2022 12:07:03 AM UTC |
Official Address |
Claude Debussylaan, 24 Gemeente Amsterdam
There are 886 companies registered at this street
|
Locality |
Gemeente Amsterdam |
Region |
Provincie Noord-Holland |
Postal Code |
1082MD
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Feb 3, 2022 |
|
Strike off
| |
Registry |
Oct 1, 2021 |
Sep 17, 2021 |
Appointment of a man as Liquidator
| |
Registry |
Oct 1, 2021 |
Sep 17, 2021 |
Appointment of a man as Liquidator 33136...
| |
Registry |
Oct 1, 2021 |
Sep 17, 2021 |
Resignation of one Director
| |
Registry |
Oct 1, 2021 |
Sep 17, 2021 |
Dissolution by decision of the general meeting
| |
Registry |
Oct 1, 2021 |
Sep 30, 2021 |
Other filings
|  |
Registry |
Sep 29, 2021 |
Sep 16, 2021 |
Resignation of one Trustee
| |
Registry |
Sep 29, 2021 |
Sep 16, 2021 |
Resignation of one Trustee 33136...
| |
Financials |
Sep 9, 2021 |
|
Filing of financial statement 2020
|  |
Registry |
Dec 4, 2020 |
Oct 1, 2020 |
Appointment of a man as Trustee
| |
Financials |
Sep 10, 2020 |
|
Filing of financial statement 2019
|  |
Registry |
Jul 2, 2020 |
Jul 1, 2020 |
Appointment of a man as Director
| |
Registry |
Jul 2, 2020 |
Jul 1, 2020 |
Resignation of one Trustee
| |
Financials |
Sep 6, 2018 |
|
Filing of financial statement 2017
| |
Financials |
Dec 31, 2016 |
|
Filing of financial statement 2016
| |
Financials |
Jul 1, 2016 |
|
Filing of financial statement 2015
| |
Registry |
Oct 9, 2015 |
Sep 1, 2015 |
Resignation of one Director
| |
Financials |
Sep 7, 2015 |
|
Filing of financial statement 2014
| |
Financials |
Jun 23, 2014 |
|
Filing of financial statement 2013
| |
Registry |
Jan 9, 2014 |
Nov 1, 2013 |
Two appointments: 2 men
| |
Financials |
Oct 21, 2013 |
|
Filing of financial statement 2012
| |
Financials |
Oct 29, 2012 |
|
Filing of financial statement 2011
| |
Registry |
Oct 12, 2012 |
Sep 30, 2012 |
Resignation of one Trustee
| |
Registry |
Feb 23, 2012 |
Feb 8, 2012 |
Appointment of a man as Trustee
| |
Registry |
Feb 23, 2012 |
Jan 1, 2012 |
Resignation of one Trustee
| |
Registry |
Feb 23, 2012 |
Feb 8, 2012 |
Appointment of a man as Trustee
| |
Registry |
Feb 23, 2012 |
Feb 8, 2012 |
Appointment of a man as Trustee 33136...
| |
Financials |
Nov 30, 2011 |
|
Filing of financial statement 2010
| |
Financials |
Apr 21, 2011 |
|
Filing of financial statement 2009
| |
Financials |
Apr 29, 2010 |
|
Filing of financial statement 2008
| |
Financials |
Dec 23, 2008 |
|
Filing of financial statement 2007
| |
Financials |
Mar 27, 2008 |
|
Filing of financial statement 2006
| |
Registry |
Dec 19, 2007 |
|
Modification of paid-up capital
| |
Registry |
Dec 18, 2007 |
|
Amended statutes
| |
Registry |
Oct 9, 2007 |
Oct 8, 2007 |
Other filings
|  |
Registry |
Jul 20, 2006 |
Jul 1, 2006 |
Resignation of one Director
| |
Financials |
Jun 26, 2006 |
|
Filing of financial statement 2005
| |
Registry |
Jun 12, 2006 |
May 24, 2006 |
Change of power-of-attorney of director
|  |
Registry |
Jun 12, 2006 |
Apr 1, 2006 |
Resignation of one Commissioner
| |
Registry |
Jun 12, 2006 |
Apr 1, 2006 |
Resignation of one Commissioner 33136...
| |
Registry |
Jun 12, 2006 |
May 24, 2006 |
Change of power-of-attorney of director
|  |
Registry |
Jun 12, 2006 |
Apr 1, 2006 |
Resignation of one Commissioner
| |
Registry |
Jun 12, 2006 |
Apr 1, 2006 |
Resignation of one Commissioner 33136...
| |
Registry |
Jun 2, 2006 |
|
Change of name
|  |