Gerliko Staalconstructie 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
|
Van de Pol Holding Nijkerk B.V.
Van de Pol Constructie Nijkerk B.V.
Company type | Besloten Vennootschap, INACTIVE |
Company number | 32155371 |
Universal Entity Code | 9252-5611-6751-0977 |
Record last updated | Thursday, November 21, 2024 6:10:17 PM UTC |
Official Address | Machineweg 23 Nederhorst Den Berg There are 20 companies registered at this street |
Locality | Nederhorst Den Berg |
Region | Gemeente Wijdemeren, Provincie Noord-Holland |
Postal Code | 1394AS |
Sector | Manufacture of agricultural and forestry machinery |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Registry | Oct 26, 2020 | Oct 22, 2020 | Appointment of a person as Liquidator | |
Registry | Oct 26, 2020 | Oct 22, 2020 | Resignation of one Director | |
Registry | Oct 26, 2020 | Oct 23, 2020 | Other filings |  |
Registry | Oct 26, 2020 | Oct 22, 2020 | Dissolution by decision of the general meeting | |
Financials | Apr 13, 2020 | | Filing of financial statement 2019 |  |
Financials | Apr 29, 2019 | | Filing of financial statement 2018 | |
Financials | Nov 15, 2018 | | Filing of financial statement 2017 | |
Registry | Jan 3, 2017 | Dec 31, 2016 | Dissolution by decision of the general meeting | |
Registry | Jan 3, 2017 | | Strike off | |
Financials | Dec 31, 2016 | | Filing of financial statement 2016 | |
Financials | Dec 29, 2016 | | Filing of financial statement 2015 | |
Financials | Dec 9, 2016 | | Filing of financial statement 2015 8013... | |
Registry | Aug 4, 2016 | Jul 14, 2016 | Resignation of one Director | |
Financials | Apr 22, 2016 | | Filing of financial statement 2014 | |
Registry | Feb 24, 2016 | | Change of name |  |
Financials | Oct 22, 2015 | | Filing of financial statement 2014 | |
Registry | Feb 23, 2015 | Feb 19, 2015 | Appointment of a person as Director | |
Registry | Feb 23, 2015 | Feb 19, 2015 | Appointment of a person as Director 8013... | |
Registry | Feb 23, 2015 | Feb 20, 2015 | Resignation of one Director | |
Financials | Dec 2, 2014 | | Filing of financial statement 2013 | |
Registry | Oct 13, 2014 | Oct 3, 2014 | Resignation of one Director | |
Financials | Dec 9, 2013 | | Filing of financial statement 2012 | |
Financials | Nov 28, 2013 | | Filing of financial statement 2012 8013... | |
Registry | Apr 26, 2013 | Apr 24, 2013 | Appointment of a person as Director | |
Registry | Apr 26, 2013 | Apr 24, 2013 | Resignation of one Director | |
Registry | Apr 24, 2013 | | Amended statutes | |
Financials | Jan 18, 2013 | | Filing of financial statement 2011 | |
Financials | Jul 21, 2011 | | Filing of financial statement 2010 | |
Financials | Sep 7, 2010 | | Filing of financial statement 2009 | |
Financials | Nov 4, 2009 | | Filing of financial statement 2008 | |
Registry | Jul 7, 2009 | | Appointment of a person as Director | |
Registry | Jul 7, 2009 | | Incorporation of company | |
Registry | Jul 7, 2009 | | Modification of subscribed and paid-up capital | |
Registry | Jul 7, 2009 | Jul 1, 2009 | Change of power-of-attorney of director |  |
Registry | Jul 7, 2009 | Jul 1, 2009 | Change of power-of-attorney of director 8013... |  |
Registry | Jul 1, 2009 | | Change of name |  |
Financials | Jun 23, 2008 | | Filing of financial statement 2007 | |
Financials | Mar 16, 2007 | | Filing of financial statement 2006 | |
Financials | Apr 4, 2006 | | Filing of financial statement 2005 | |