Extended Company Report |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | |
Universal Entity Code | 4112-2177-7449-3595 |
Record last updated | Friday, October 21, 2022 3:06:55 PM UTC |
Postal Code | 4542 NM |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Feb 11, 2015 | Strike off | ||
Financials | Feb 11, 2015 | Filing of financial statement 2013 | ||
Registry | Sep 29, 2014 | Sep 25, 2014 | Dissolution by decision of the general meeting | |
Registry | Sep 29, 2014 | Strike off | ||
Registry | Sep 26, 2014 | Modification of subscribed and paid-up capital | ||
Registry | Sep 25, 2014 | Change of name | ||
Financials | Feb 21, 2014 | Filing of financial statement 2012 | ||
Registry | Aug 26, 2013 | Jun 1, 2013 | Appointment of a man as Director | |
Registry | Mar 19, 2013 | Mar 7, 2013 | Resignation of one Director | |
Financials | Jan 25, 2013 | Filing of financial statement 2011 | ||
Registry | Dec 12, 2012 | Dec 10, 2012 | Appointment of a man as Director | |
Registry | Dec 12, 2012 | Dec 10, 2012 | Resignation of one Director | |
Financials | Jun 29, 2012 | Filing of financial statement 2010 | ||
Financials | Jun 10, 2011 | Filing of financial statement 2009 | ||
Financials | Jun 23, 2010 | Filing of financial statement 2008 | ||
Registry | Apr 14, 2010 | Apr 1, 2010 | Resignation of one Director | |
Registry | Apr 7, 2010 | Apr 1, 2010 | Resignation of one Director 24154... | |
Registry | Nov 5, 2009 | Oct 1, 2009 | Resignation of one Director | |
Registry | May 8, 2009 | Mar 1, 2009 | Appointment of a man as Trustee | |
Registry | May 8, 2009 | Mar 1, 2009 | Resignation of one Authorized Signatory | |
Registry | May 8, 2009 | Mar 1, 2009 | Resignation of one Authorized Signatory 24154... | |
Financials | Jan 30, 2009 | Filing of financial statement 2007 | ||
Financials | Feb 4, 2008 | Filing of financial statement 2006 | ||
Financials | Nov 9, 2006 | Filing of financial statement 2005 |