De Combinatie BV
Extended Company Report |
Includes- original incorporation deeds (may be in Dutch) if available
- 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
|
Tilburgse Huizencentrale B.V.
B&M Flex B.V.
Company type | Besloten Vennootschap, INACTIVE |
Company number | 39082454 |
Universal Entity Code | 4757-2890-2447-3592 |
Record last updated | Sunday, November 24, 2024 5:02:48 AM UTC |
Official Address | Stationsstraat 115 Amersfoort There are 16 companies registered at this street |
Locality | Amersfoort |
Region | Gemeente Amersfoort, Provincie Utrecht |
Postal Code | 3811MH |
Sector | TECHNICAL DESIGN AND CONSULTING FOR ELECTRICAL, INSTALLATION ENGINEERING AND TELEMATICS |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | Jun 6, 2023 | | Filing of financial statement 2022 |  |
Financials | Apr 14, 2023 | | Filing of financial statement 2021 |  |
Financials | Jun 8, 2021 | | Filing of financial statement 2020 |  |
Financials | Dec 30, 2020 | | Filing of financial statement 2019 |  |
Registry | Aug 28, 2020 | Aug 26, 2020 | Appointment of a man as Director | |
Registry | Aug 28, 2020 | Aug 26, 2020 | Incorporation of company | |
Registry | Feb 11, 2019 | Feb 7, 2019 | Resignation of one Director | |
Registry | Feb 11, 2019 | Feb 7, 2019 | Change of power-of-attorney of director |  |
Registry | Feb 11, 2019 | Feb 7, 2019 | Resignation of one Trustee | |
Registry | Feb 11, 2019 | Feb 7, 2019 | Resignation of one Trustee 39082... | |
Financials | Dec 31, 2018 | | Filing of financial statement 2017 | |
Financials | Jan 27, 2016 | | Filing of financial statement 2014 | |
Registry | Dec 18, 2014 | Dec 16, 2014 | Dissolution by bankruptcy | |
Registry | Dec 18, 2014 | | Strike off | |
Registry | Jun 27, 2014 | | Appointment of a man as Director | |
Registry | Jun 27, 2014 | | Appointment of a person as Director | |
Registry | Jun 27, 2014 | | Appointment of a man as Trustee | |
Registry | Jun 27, 2014 | | Appointment of a person as Trustee | |
Registry | Jun 27, 2014 | | Incorporation of company | |
Financials | Jun 26, 2013 | | Filing of financial statement 2012 | |
Financials | Feb 5, 2013 | | Filing of financial statement 2011 | |
Financials | Feb 7, 2012 | | Filing of financial statement 2010 | |
Registry | Jan 4, 2012 | Dec 23, 2011 | Change of name, headquarters and legal form |  |
Registry | Dec 1, 2011 | Nov 1, 2011 | Appointment of a man as Director | |
Registry | Dec 1, 2011 | Nov 1, 2011 | Resignation of one Director | |
Registry | Dec 1, 2011 | Nov 1, 2011 | Resignation of one Director 39082... | |
Financials | Feb 21, 2011 | | Filing of financial statement 2009 | |
Registry | May 25, 2009 | May 1, 2009 | Appointment of a man as Director | |
Financials | May 22, 2009 | | Filing of financial statement 2008 | |
Registry | Apr 16, 2009 | | Change of name |  |
Financials | Oct 2, 2008 | | Filing of financial statement 2007 | |
Registry | Jun 11, 2008 | | Strike off | |
Registry | Jun 11, 2008 | Apr 22, 2008 | Liquidation |  |
Registry | Jun 11, 2008 | Apr 22, 2008 | Resignation of one Liquidator | |
Financials | Mar 7, 2008 | | Filing of financial statement 2004 | |
Registry | Feb 29, 2008 | Feb 21, 2008 | Appointment of a person as Liquidator | |
Registry | Feb 29, 2008 | Feb 28, 2008 | Other filings |  |
Registry | Feb 29, 2008 | Feb 21, 2008 | Dissolution by decision of the general meeting | |
Financials | Nov 27, 2007 | | Filing of financial statement 2006 | |
Financials | Feb 20, 2007 | | Filing of financial statement 2005 | |
Registry | Feb 10, 2006 | | Change of name |  |
Financials | Feb 6, 2006 | | Filing of financial statement 2004 | |