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 10 companies registered at this street
|
Locality |
Almere Stad |
Region |
Gemeente Almere, Provincie Flevoland |
Postal Code |
1314CH
|
Visits
Document TypeDoc. Type |
Publication datePub. 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
| |