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 24 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 TypeDoc. Type |
Publication datePub. 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
| |