Drytech BV, Netherlands
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
- related company news
- information about these directors and secretaries in other companies
|
Vandenbroek Thermal Processing B.V.
Company type | Besloten Vennootschap, Stroke off from the Register |
Company number | 30215973 |
Universal Entity Code | 7002-4995-0829-8385 |
Record last updated | Thursday, December 23, 2021 12:18:20 AM UTC |
Official Address | Brink 27 Laren There are 42 companies registered at this street |
Locality | Laren |
Region | Gemeente Laren, Provincie Noord-Holland |
Postal Code | 1251KS |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Registry | Dec 22, 2021 | Dec 13, 2021 | Dissolution by decision of the general meeting | |
Registry | Dec 22, 2021 | | Strike off | |
Financials | Jul 16, 2021 | | Filing of financial statement 2020 |  |
Financials | Sep 10, 2020 | | Filing of financial statement 2019 |  |
Financials | Jan 3, 2020 | | Filing of financial statement 2018 |  |
Financials | Nov 30, 2018 | | Filing of financial statement 2017 | |
Financials | Sep 8, 2017 | | Filing of financial statement 2016 | |
Financials | Dec 26, 2016 | | Filing of financial statement 2015 | |
Financials | Feb 17, 2016 | | Filing of financial statement 2014 | |
Financials | Feb 19, 2015 | | Filing of financial statement 2013 | |
Registry | Mar 18, 2014 | Mar 17, 2014 | Change of name, headquarters and legal form |  |
Financials | Dec 23, 2013 | | Filing of financial statement 2012 | |
Registry | May 31, 2013 | Jan 1, 2013 | Resignation of one Trustee | |
Registry | May 31, 2013 | Mar 31, 2013 | Resignation of one Trustee 30215... | |
Financials | Nov 1, 2012 | | Filing of financial statement 2011 | |
Registry | Jan 25, 2012 | Jan 1, 2012 | Resignation of one Authorized Signatory | |
Registry | Jan 25, 2012 | Jan 1, 2012 | Appointment of a man as Trustee | |
Financials | Oct 5, 2010 | | Filing of financial statement 2009 | |
Registry | Aug 11, 2009 | Aug 1, 2009 | Appointment of a man as Trustee | |
Registry | Aug 3, 2009 | Feb 1, 2009 | Resignation of one Authorized Signatory | |
Registry | Aug 3, 2009 | Jul 1, 2009 | Resignation of one Authorized Signatory 30215... | |
Financials | Jul 9, 2009 | | Filing of financial statement 2008 | |
Financials | Oct 27, 2008 | | Filing of financial statement 2007 | |
Financials | Jan 31, 2008 | | Filing of financial statement 2006 | |
Registry | May 1, 2007 | Mar 1, 2007 | Appointment of a man as Authorized Signatory | |
Registry | May 1, 2007 | Mar 1, 2007 | Appointment of a man as Authorized Signatory 30215... | |
Registry | May 1, 2007 | Mar 1, 2007 | Appointment of a man as Authorized Signatory | |
Registry | Jul 10, 2006 | | Appointment of a person as Director | |
Registry | Jul 10, 2006 | | Incorporation of company | |