Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 14046530 |
Universal Entity Code | 0603-7008-5485-6236 |
Record last updated | Thursday, June 15, 2023 12:23:43 AM UTC |
Official Address | Sleestraat 26 Ittervoort There are 38 companies registered at this street |
Locality | Ittervoort |
Region | Gemeente Leudal, Provincie Limburg |
Postal Code | 6014CA |
Website | http://www.flm-foodingredients.com |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jun 15, 2023 | Strike off | ||
Registry | Mar 3, 2023 | Feb 22, 2023 | Dissolution by decision of the general meeting | |
Registry | Mar 3, 2023 | Mar 2, 2023 | Other filings | |
Registry | Mar 3, 2023 | Feb 22, 2023 | Appointment of a person as Liquidator | |
Registry | Mar 3, 2023 | Feb 22, 2023 | Resignation of one Director | |
Financials | Dec 28, 2022 | Filing of financial statement 2021 | ||
Financials | Dec 23, 2021 | Filing of financial statement 2020 | ||
Financials | Dec 31, 2020 | Filing of financial statement 2019 | ||
Financials | Jan 1, 2020 | Filing of financial statement 2018 | ||
Financials | Dec 31, 2018 | Filing of financial statement 2017 | ||
Financials | Mar 13, 2018 | Filing of financial statement 2016 | ||
Financials | Sep 22, 2016 | Filing of financial statement 2015 | ||
Registry | Jul 4, 2016 | Jun 27, 2016 | Appointment of a person as Director | |
Registry | Jul 4, 2016 | Jun 27, 2016 | Resignation of one Director | |
Registry | Jun 24, 2016 | Jun 23, 2016 | Resignation of one Director 14046... | |
Financials | Aug 5, 2015 | Filing of financial statement 2014 | ||
Financials | May 29, 2014 | Filing of financial statement 2013 | ||
Financials | Jan 30, 2014 | Filing of financial statement 2012 | ||
Registry | Sep 20, 2013 | Sep 4, 2013 | Appointment of a man as Director | |
Registry | Sep 20, 2013 | Sep 4, 2013 | Appointment of a man as Director 14046... | |
Registry | Sep 20, 2013 | Sep 5, 2013 | Resignation of a woman | |
Registry | Sep 20, 2013 | Sep 4, 2013 | Resignation of one Commissioner | |
Registry | Sep 20, 2013 | Sep 4, 2013 | Resignation of one Trustee | |
Financials | Jul 5, 2013 | Filing of financial statement 2011 | ||
Registry | Jun 6, 2013 | May 28, 2013 | Resignation of one Trustee | |
Registry | Feb 6, 2013 | May 31, 2012 | Resignation of one Commissioner | |
Financials | May 23, 2012 | Filing of financial statement 2010 | ||
Registry | Apr 23, 2012 | Mar 15, 2012 | Resignation of one Commissioner | |
Financials | Oct 31, 2011 | Filing of financial statement 2009 | ||
Financials | Apr 27, 2010 | Filing of financial statement 2008 | ||
Registry | Nov 30, 2009 | Nov 13, 2009 | Three appointments: 3 men | |
Registry | Nov 30, 2009 | Nov 13, 2009 | Two appointments: 2 men | |
Registry | Nov 30, 2009 | Nov 13, 2009 | Appointment of a woman | |
Registry | Dec 8, 2008 | Nov 24, 2008 | Appointment of a man as Commissioner | |
Registry | Dec 8, 2008 | Nov 24, 2008 | Appointment of a man as Commissioner 14046... | |
Registry | Dec 8, 2008 | Nov 24, 2008 | Appointment of a man as Commissioner | |
Financials | Nov 14, 2008 | Filing of financial statement 2007 | ||
Registry | Nov 3, 2008 | Amended statutes | ||
Financials | Feb 28, 2008 | Filing of financial statement 2006 | ||
Financials | Feb 6, 2007 | Filing of financial statement 2005 | ||
Registry | Jan 11, 2007 | Modification of paid-up capital | ||
Registry | Jan 4, 2007 | Amended statutes | ||
Registry | Jan 2, 2007 | Modification of paid-up capital | ||
Financials | Mar 8, 2006 | Filing of financial statement 2004 | ||
Registry | Jan 6, 2006 | Modification of subscribed and paid-up capital |