Ippel Civiele Betonbouw 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
|
Aannemingsbedrijf Ippel-Nieuwendijk B.V.
Company type |
Besloten Vennootschap, Stroke off from the Register |
Company number |
18131060 |
Universal Entity Code | 5904-1271-6180-8912 |
Record last updated |
Monday, July 20, 2020 11:29:55 PM UTC |
Official Address |
Science Park Eindhoven, 5001 Son
There are 170 companies registered at this street
|
Locality |
Son |
Region |
Gemeente Son En Breugel, Provincie Noord-Brabant |
Postal Code |
5692EB
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Jul 20, 2020 |
|
Strike off
| |
Registry |
Jul 20, 2020 |
Jul 16, 2020 |
Dissolution by decision of the general meeting
| |
Financials |
May 28, 2019 |
|
Filing of financial statement 2018
| |
Financials |
Jul 11, 2018 |
|
Filing of financial statement 2017
| |
Financials |
Sep 5, 2017 |
|
Filing of financial statement 2016
| |
Financials |
Dec 31, 2016 |
|
Filing of financial statement 2016 18131...
| |
Financials |
Jul 29, 2016 |
|
Filing of financial statement 2015
| |
Financials |
Dec 8, 2015 |
|
Filing of financial statement 2014
| |
Registry |
Sep 22, 2015 |
Sep 1, 2015 |
Resignation of one Director
| |
Registry |
Sep 22, 2015 |
Jan 1, 2015 |
Resignation of one Trustee
| |
Financials |
Jan 29, 2015 |
|
Filing of financial statement 2013
| |
Registry |
Mar 21, 2014 |
Mar 31, 2013 |
Resignation of one Trustee
| |
Financials |
Jan 20, 2014 |
|
Filing of financial statement 2012
| |
Registry |
May 31, 2013 |
May 21, 2013 |
Appointment of a man as Director
| |
Registry |
May 31, 2013 |
May 21, 2013 |
Appointment of a man as Director 18131...
| |
Registry |
May 31, 2013 |
May 21, 2013 |
Resignation of one Director
| |
Registry |
Aug 31, 2012 |
|
Headquarters change
| |
Registry |
Aug 30, 2012 |
Jul 3, 2012 |
Resignation of one Director
| |
Financials |
May 16, 2012 |
|
Filing of financial statement 2011
| |
Registry |
May 16, 2012 |
Jan 1, 2012 |
Resignation of one Trustee and one Director
| |
Financials |
Nov 8, 2011 |
|
Filing of financial statement 2010
| |
Financials |
Jan 17, 2011 |
|
Filing of financial statement 2009
| |
Registry |
May 18, 2010 |
Apr 27, 2010 |
Appointment of a man as Trustee
| |
Registry |
Apr 15, 2010 |
Mar 1, 2010 |
Resignation of 3 people: one Trustee and one Director
| |
Registry |
Mar 8, 2010 |
Feb 24, 2010 |
Appointment of a man as Trustee
| |
Registry |
Mar 2, 2010 |
Feb 23, 2010 |
Resignation of one Trustee
| |
Financials |
Sep 15, 2009 |
|
Filing of financial statement 2008
| |
Registry |
Jun 22, 2009 |
Jun 2, 2009 |
Appointment of a man as Trustee
| |
Registry |
Jun 4, 2009 |
May 18, 2009 |
Resignation of one Trustee
| |
Registry |
Mar 10, 2009 |
Mar 6, 2009 |
Resignation of one Director
| |
Registry |
Mar 10, 2009 |
Mar 6, 2009 |
Resignation of one Director 18131...
| |
Registry |
Mar 10, 2009 |
Mar 6, 2009 |
Appointment of a man as Director
| |
Registry |
Jan 28, 2009 |
Dec 31, 2008 |
Appointment of a man as Director 18131...
| |
Registry |
Jan 28, 2009 |
Dec 31, 2008 |
Resignation of one Director
| |
Registry |
Jan 28, 2009 |
|
Change of name
|  |
Registry |
Jan 28, 2009 |
Dec 31, 2008 |
Appointment of a man as Director
| |
Registry |
Jan 15, 2009 |
|
Mergers and splits
|  |
Registry |
Jan 15, 2009 |
|
Modification of subscribed and paid-up capital
| |
Registry |
Nov 28, 2008 |
|
Mergers and splits
|  |
Financials |
Apr 28, 2008 |
|
Filing of financial statement 2007
| |
Financials |
Jun 25, 2007 |
|
Filing of financial statement 2006
| |
Financials |
Mar 8, 2006 |
|
Filing of financial statement 2005
| |