Gebrs. Tammer BV
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
|
Gebrs. Tammer Beheermaatschappij B.V.
Company type | Besloten Vennootschap, INACTIVE |
Company number | 31024168 |
Universal Entity Code | 3411-7860-5316-9334 |
Record last updated | Thursday, December 26, 2024 12:29:10 PM UTC |
Official Address | Verlengde Tempellaan, 1 Soesterberg There are 2 companies registered at this street |
Locality | Soesterberg |
Region | Gemeente Soest, Provincie Utrecht |
Postal Code | 3769CG |
Sector | MANUFACTURE OF MACHINERY FOR THE CONSTRUCTION AND EXTRACTION OF MINERALS |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Apr 1, 2011 | | Strike off | |
Registry | Apr 1, 2011 | | Mergers and splits |  |
Registry | Feb 22, 2011 | | Mergers and splits 31024... |  |
Registry | Feb 16, 2011 | Feb 1, 2011 | Appointment of a man as Trustee | |
Registry | Feb 14, 2011 | Jan 31, 2011 | Resignation of one Trustee | |
Financials | Aug 6, 2010 | | Filing of statement of subsidiary company 2009 | |
Registry | Nov 23, 2009 | Apr 1, 2009 | Appointment of a man as Authorized Signatory | |
Registry | Sep 18, 2009 | Sep 3, 2009 | Resignation of one Director | |
Registry | Aug 12, 2009 | Aug 7, 2009 | Amended statutes | |
Registry | Aug 7, 2009 | | Amended statutes 31024... | |
Financials | Aug 4, 2009 | | Filing of statement of subsidiary company 2009 | |
Registry | Apr 6, 2009 | | Mergers and splits |  |
Registry | Apr 3, 2009 | | Strike off | |
Registry | Mar 31, 2009 | | Change of name |  |
Registry | Jan 29, 2009 | | Mergers and splits |  |
Registry | Jan 29, 2009 | | Mergers and splits 31024... |  |
Financials | May 13, 2008 | | Filing of statement of subsidiary company 2008 | |
Financials | May 13, 2008 | | Filing of statement of subsidiary company 2008 31024... | |
Registry | Mar 3, 2008 | | Modification of paid-up capital | |
Registry | Jan 23, 2008 | Dec 12, 2007 | Change of power-of-attorney of director |  |
Registry | Jan 23, 2008 | Dec 12, 2007 | Two appointments: a man and a person | |
Registry | Jan 23, 2008 | Dec 14, 2007 | Change of power-of-attorney of director |  |
Financials | Jan 17, 2008 | | Special situation of financial statement | |
Financials | Jan 17, 2008 | | Special situation of financial statement 31024... | |
Registry | Jan 10, 2008 | | Modification of subscribed and paid-up capital | |
Registry | Jan 10, 2008 | Dec 27, 2007 | Resignation of one Director | |
Registry | Jan 10, 2008 | Dec 28, 2007 | Amended statutes | |
Registry | Jan 10, 2008 | Dec 28, 2007 | Amended statutes 31024... | |
Registry | Dec 20, 2007 | Dec 14, 2007 | Appointment of a man as Director | |
Registry | Dec 20, 2007 | Dec 14, 2007 | Resignation of one Director | |
Registry | Dec 20, 2007 | Dec 14, 2007 | Resignation of one Director 31024... | |
Financials | Sep 17, 2007 | | Filing of financial statement 2006 | |
Financials | Sep 17, 2007 | | Filing of financial statement 2006 31024... | |
Financials | Nov 20, 2006 | | Filing of financial statement 2005 | |
Financials | Nov 20, 2006 | | Filing of financial statement 2005 31024... | |
Registry | May 12, 2006 | May 5, 2006 | Resignation of one Director | |
Financials | Feb 3, 2006 | | Filing of financial statement 2004 | |
Financials | Feb 3, 2006 | | Filing of financial statement 2004 31024... | |