Inetsolution 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
|
Foto Quelle Nederland B.V.
Company type |
Besloten Vennootschap, Stroke off from the Register |
Company number |
34036630 |
Universal Entity Code | 1544-4340-6470-4027 |
Record last updated |
Friday, November 4, 2016 11:42:29 PM UTC |
Official Address |
Büngeler Strasse 73 Dinslaken
|
Locality |
Dinslaken |
Region |
Regierungsbezirk Düsseldorf, Nordrhein-Westfalen |
Postal Code |
46539
|
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Jan 21, 2015 |
|
Strike off
| |
Registry |
Oct 15, 2014 |
Oct 14, 2014 |
Other filings
|  |
Registry |
Oct 15, 2014 |
Oct 8, 2014 |
Appointment of a man as Liquidator
| |
Registry |
Oct 15, 2014 |
Jun 1, 2008 |
Appointment of a man as Trustee
| |
Registry |
Oct 15, 2014 |
Apr 1, 2008 |
Appointment of a man as Trustee 34036...
| |
Registry |
Oct 15, 2014 |
Oct 8, 2014 |
Resignation of one Director
| |
Registry |
Oct 15, 2014 |
Jun 1, 2008 |
Resignation of one Trustee
| |
Registry |
Oct 15, 2014 |
Apr 1, 2008 |
Resignation of one Authorized Signatory
| |
Registry |
Oct 15, 2014 |
Oct 8, 2014 |
Dissolution by decision of the general meeting
| |
Financials |
Jul 28, 2014 |
|
Filing of financial statement 2013
| |
Financials |
Mar 5, 2014 |
|
Filing of financial statement 2012
| |
Registry |
Jun 11, 2013 |
|
Change of name
|  |
Financials |
May 2, 2013 |
|
Filing of financial statement 2011
| |
Financials |
Jan 4, 2012 |
|
Filing of financial statement 2009
| |
Financials |
Jan 4, 2012 |
|
Filing of financial statement 2010
| |
Registry |
Nov 24, 2010 |
Nov 17, 2010 |
Resignation of one Director
| |
Registry |
Sep 27, 2010 |
Sep 17, 2010 |
Appointment of a man as Director
| |
Registry |
Sep 27, 2010 |
Apr 29, 2010 |
Change of power-of-attorney of director
|  |
Registry |
Sep 27, 2010 |
Sep 17, 2010 |
Resignation of one Director
| |
Financials |
Sep 8, 2010 |
|
Filing of financial statement 2007
| |
Financials |
Sep 8, 2010 |
|
Filing of financial statement 2008
| |
Financials |
Sep 1, 2010 |
|
Filing of financial statement 2008 34036...
| |
Financials |
Sep 1, 2010 |
|
Filing of financial statement 2009
| |
Registry |
May 4, 2010 |
Apr 29, 2010 |
Change of name, headquarters and legal form
|  |
Registry |
May 4, 2010 |
|
Modification of subscribed and paid-up capital
| |
Registry |
Apr 16, 2010 |
Apr 14, 2010 |
Appointment of a person as Director
| |
Registry |
Apr 16, 2010 |
Apr 14, 2010 |
Appointment of a person as Director 34036...
| |
Registry |
Apr 16, 2010 |
Apr 14, 2010 |
Resignation of one Director
| |
Registry |
Jan 21, 2010 |
Dec 31, 2009 |
Change of power-of-attorney of director
|  |
Registry |
Feb 20, 2009 |
Dec 1, 2008 |
Appointment of a man as Director
| |
Registry |
Dec 2, 2008 |
Nov 28, 2008 |
Resignation of one Director
| |
Registry |
May 27, 2008 |
|
Modification of paid-up capital
| |
Financials |
Mar 31, 2008 |
|
Filing of financial statement 2007
| |
Registry |
Dec 31, 2007 |
|
Mergers and splits
|  |
Registry |
Jul 9, 2007 |
|
Mergers and splits 34036...
|  |
Registry |
Jul 5, 2007 |
|
Amended statutes
| |
Financials |
Jun 7, 2006 |
|
Filing of financial statement 2005
| |