Cytiva Europe Gmbh, Branch NETHERLANDS
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
GE Healthcare Europe branch Netherlands
Trade name | Cytiva Europe Gmbh, Branch Netherlands |
Company type | |
Company number | 20071217 |
Universal Entity Code | 9368-7014-6095-8317 |
Record last updated | Friday, August 28, 2020 11:13:45 PM UTC |
Official Address | Nijverheidsweg, 1 Gemeente Medemblik There are 23 companies registered at this street |
Postal Code | 1671GC |
Website | http://www.gehealthcare.com |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Aug 28, 2020 | Apr 27, 2020 | Change of name | |
Registry | Jun 24, 2020 | Jun 23, 2020 | Branch information | |
Registry | Jun 24, 2020 | Jun 5, 2020 | Branch information 20071... | |
Registry | Jun 24, 2020 | | Branch information | |
Registry | Feb 21, 2020 | Feb 6, 2020 | Change of power-of-attorney of director | |
Registry | Feb 20, 2020 | | Other modifications | |
Financials | Nov 12, 2019 | | Filing of financial statement 2018 | |
Financials | Nov 1, 2019 | | Filing of financial statement 2016 | |
Financials | Oct 23, 2018 | | Filing of financial statement 2017 | |
Financials | Dec 29, 2016 | | Filing of financial statement 2014 | |
Registry | Aug 10, 2012 | Apr 12, 2012 | Appointment of a man as Director | |
Registry | Aug 10, 2012 | Apr 12, 2012 | Resignation of one Director | |
Registry | Mar 5, 2012 | Jan 13, 2012 | Resignation of one Director 20071... | |
Registry | May 4, 2011 | Jan 11, 2011 | Appointment of a person as Director | |
Registry | May 4, 2011 | Dec 16, 2010 | Resignation of one Director | |
Registry | Jul 2, 2010 | Jun 23, 2009 | Resignation of 2 people: one Director | |
Registry | Jun 23, 2010 | | Headquarters change | |
Registry | Mar 30, 2010 | Jun 23, 2009 | Change of power-of-attorney of director | |
Registry | Mar 30, 2010 | Jun 23, 2009 | Appointment of a man as Director | |
Registry | Jul 25, 2008 | Nov 14, 2007 | Appointment of a man as Director 20071... | |
Registry | Jun 11, 2008 | Jun 10, 2008 | Appointment of a man as Director | |
Registry | Jun 11, 2008 | Sep 11, 2007 | Resignation of one Director | |
Registry | Jun 11, 2008 | Jun 10, 2008 | Resignation of one Director 20071... | |
Registry | Feb 21, 2006 | Feb 17, 2006 | Branch information | |
Registry | Feb 21, 2006 | Feb 17, 2006 | Branch information 20071... | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Authorized Signatory | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Authorized Signatory 20071... | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Authorized Signatory | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Authorized Signatory 20071... | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Authorized Signatory | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Authorized Signatory 20071... | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of a woman | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Appointment of a man as Director | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Director | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Director 20071... | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Director | |
Registry | Feb 20, 2006 | | Change of name | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Branch information | |
Registry | Feb 20, 2006 | | Branch information 20071... | |
Registry | Feb 20, 2006 | Jan 9, 2006 | Resignation of one Trustee | |