Infomedics Zorg 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
|
NMT Factoring en Clearing Services B.V.
Company type | Besloten Vennootschap |
Company number | 30203913 |
Universal Entity Code | 9126-4864-7817-6158 |
Record last updated | Wednesday, March 14, 2018 5:15:43 AM UTC |
Official Address | P.J. Oudweg Verdiepin, 4 Almere Stad There are 11 companies registered at this street |
Locality | Almere Stad |
Region | Gemeente Almere, Provincie Flevoland |
Postal Code | 1314CH |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Jan 5, 2018 | | Mergers and splits |  |
Registry | Jan 4, 2018 | | Strike off |  |
Registry | Oct 5, 2017 | | Mergers and splits |  |
Financials | Apr 12, 2017 | | Filing of statement of subsidiary company 2016 | |
Registry | May 4, 2016 | Mar 1, 2016 | Appointment of a man as Director | |
Financials | Feb 18, 2016 | | Special situation of financial statement | |
Financials | Jan 11, 2016 | | Filing of financial statement 2014 | |
Registry | Dec 4, 2015 | Oct 1, 2015 | Resignation of one Director | |
Financials | Jan 13, 2015 | | Filing of financial statement 2013 | |
Financials | Dec 5, 2013 | | Filing of financial statement 2012 | |
Registry | Aug 27, 2013 | Jul 1, 2013 | Appointment of a man as Director | |
Registry | Aug 27, 2013 | Jul 1, 2013 | Appointment of a man as Director 30203... | |
Registry | Jun 14, 2013 | | Resignation of one Director | |
Registry | Jun 13, 2013 | | Headquarters change |  |
Registry | Mar 12, 2013 | | Change of name |  |
Registry | Jul 26, 2012 | Jul 23, 2012 | Appointment of a person as Director | |
Registry | Jul 23, 2012 | | Amended statutes | |
Registry | Jul 2, 2012 | Jun 29, 2012 | Resignation of one Commissioner | |
Registry | Jul 2, 2012 | Jun 29, 2012 | Resignation of one Commissioner 30203... | |
Registry | Jul 2, 2012 | Jun 29, 2012 | Resignation of one Commissioner | |
Registry | Jul 2, 2012 | Jun 29, 2012 | Resignation of one Commissioner 30203... | |
Financials | Mar 26, 2012 | | Filing of financial statement 2011 | |
Registry | Jul 1, 2011 | | Resignation of one Director | |
Registry | Jul 1, 2011 | | Change of power-of-attorney of director |  |
Financials | Apr 21, 2010 | | Filing of financial statement 2009 | |
Financials | Sep 23, 2009 | | Filing of financial statement 2008 | |
Financials | Jun 27, 2008 | | Filing of financial statement 2007 | |
Registry | May 14, 2008 | Jan 1, 2008 | Appointment of a man as Commissioner | |
Registry | May 14, 2008 | Jan 1, 2008 | Appointment of a man as Commissioner 30203... | |
Registry | May 14, 2008 | Jan 1, 2008 | Appointment of a man as Commissioner | |
Registry | May 14, 2008 | Jan 1, 2008 | Appointment of a man as Commissioner 30203... | |
Registry | May 14, 2008 | Feb 28, 2008 | Resignation of one Director | |
Registry | May 14, 2008 | Feb 28, 2008 | Appointment of a man as Director | |
Financials | Mar 13, 2008 | | Filing of financial statement 2006 | |
Registry | Aug 2, 2007 | Jul 1, 2007 | Appointment of a man as Director | |
Financials | Jul 6, 2006 | | Filing of financial statement 2005 | |