Koninklijke Viv Buisman 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
|
Koninklijke R. Buisman Zuivelexport B.V.
Company type | Besloten Vennootschap |
Company number | 01047742 |
Universal Entity Code | 4482-9000-8122-8546 |
Record last updated | Tuesday, June 6, 2023 12:52:18 AM UTC |
Official Address | De Kroon 21 Gemeente AAlburg There are 19 companies registered at this street |
Locality | Gemeente AAlburg |
Region | Altena, Provincie Noord-Brabant |
Postal Code | 4261TW |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Sep 21, 2022 | Jul 31, 2022 | Resignation of one Trustee | |
Financials | May 12, 2021 | | Filing of statement of subsidiary company 2020 | |
Financials | May 7, 2020 | | Filing of statement of subsidiary company 2019 | |
Registry | Feb 27, 2020 | Feb 1, 2020 | Appointment of a man as Trustee | |
Registry | Jul 19, 2019 | Jul 9, 2019 | Resignation of one Trustee | |
Financials | May 28, 2019 | | Filing of statement of subsidiary company 2018 | |
Registry | Jul 2, 2018 | Jun 14, 2018 | Resignation of one Director | |
Financials | May 16, 2018 | | Filing of statement of subsidiary company 2017 | |
Registry | Mar 12, 2018 | Mar 1, 2018 | Appointment of a man as Trustee | |
Financials | May 31, 2016 | | Filing of statement of subsidiary company 2015 | |
Financials | Dec 21, 2015 | | Special situation of financial statement | |
Financials | Jul 17, 2015 | | Filing of financial statement 2014 | |
Registry | Jan 12, 2015 | Jan 1, 2015 | Appointment of a man as Trustee | |
Registry | Sep 1, 2014 | | Headquarters change | |
Financials | Jul 10, 2014 | | Filing of financial statement 2013 | |
Registry | Jan 15, 2014 | Jan 1, 2014 | Appointment of a person as Director | |
Financials | Jul 11, 2013 | | Filing of financial statement 2012 | |
Registry | Jul 4, 2013 | Jun 28, 2013 | Resignation of one Director | |
Registry | Jul 12, 2012 | Mar 7, 2012 | Resignation of one Trustee | |
Financials | Jul 3, 2012 | | Filing of financial statement 2011 | |
Registry | Jun 8, 2012 | Jun 1, 2012 | Resignation of one Director | |
Financials | Jul 14, 2011 | | Filing of financial statement 2010 | |
Registry | Oct 19, 2010 | Sep 22, 2010 | Appointment of a man as Director | |
Registry | Sep 30, 2010 | Sep 21, 2010 | Resignation of one Director | |
Financials | Aug 5, 2010 | | Filing of financial statement 2009 | |
Financials | Jul 6, 2009 | | Filing of financial statement 2008 | |
Registry | Jan 14, 2009 | | Modification of subscribed and paid-up capital | |
Registry | Jan 5, 2009 | | Mergers and splits |  |
Registry | Jan 5, 2009 | | Headquarters change |  |
Registry | Sep 19, 2008 | | Mergers and splits |  |
Financials | Aug 7, 2008 | | Filing of financial statement 2007 | |
Registry | Sep 27, 2007 | Aug 31, 2007 | Three appointments: 3 men | |
Financials | Sep 18, 2007 | | Filing of financial statement 2006 | |
Financials | Aug 29, 2006 | | Filing of financial statement 2005 | |