Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Netherlands

Maas International Group BV

View details as a director

Reports

Includes
    full 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

MIG Asbestverwijdering B.V.

Details

Company type Besloten Vennootschap, Stroke off from the Register
Company number 17192076
Universal Entity Code4361-5030-6751-8818
Record last updated Thursday, October 8, 2020 11:10:48 PM UTC
Official Address Mozartlaan P/a Kvk Gemeente Breda
There are 134 companies registered at this street
Postal Code 4837EH

Charts

Visits

Maas International Group B.V. (Netherlands) Page visits 2024
Document Type Publication date Registry Date Download link
Financials Oct 8, 2020 Filing of financial statement 2019 Filing of financial statement 2019
Registry Jan 16, 2020 Jan 15, 2020 Strike off
Registry Jan 16, 2020 Mergers and splits Mergers and splits
Registry Nov 26, 2019 Mergers and splits 17192... Mergers and splits 17192...
Registry Feb 5, 2019 Jan 31, 2019 Amended statutes Amended statutes
Financials Sep 20, 2018 Filing of financial statement 2017 Filing of financial statement 2017
Financials May 18, 2018 Special situation of financial statement
Financials Jan 17, 2018 Special situation of financial statement 17192...
Financials Dec 21, 2017 Filing of financial statement 2016
Financials Jul 14, 2016 Filing of financial statement 2015
Registry Mar 1, 2016 Feb 1, 2016 Resignation of a person
Registry Mar 1, 2016 Feb 1, 2016 Resignation of a person 17069...
Registry Mar 1, 2016 Feb 1, 2016 Appointment of a man as Trustee
Registry Mar 1, 2016 Feb 1, 2016 Appointment of a man as Trustee 17069...
Registry Mar 1, 2016 Feb 1, 2016 Resignation of one Trustee
Registry Mar 1, 2016 Feb 1, 2016 Resignation of a woman
Registry Mar 1, 2016 Feb 1, 2016 Resignation of one Trustee
Registry Jan 28, 2016 Dec 17, 2015 Resignation of one Director
Registry Jan 28, 2016 Dec 17, 2015 Resignation of one Director 17069...
Registry Jan 28, 2016 Dec 17, 2015 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Dec 15, 2015 Dec 14, 2015 Resignation of one Trustee
Registry Dec 8, 2015 Dec 4, 2015 Resignation of one Director
Registry Sep 25, 2015 Aug 28, 2015 Appointment of a man as Trustee
Registry Sep 3, 2015 Aug 17, 2015 Two appointments: a man and a woman
Registry Aug 20, 2015 Aug 17, 2015 Appointment of a man as Trustee
Financials Jul 23, 2015 Filing of financial statement 2014
Financials Feb 16, 2015 Filing of financial statement 2013
Registry Feb 12, 2015 Feb 3, 2015 Other filings Other filings
Registry Feb 2, 2015 Oct 1, 2014 Resignation of one Director
Registry Dec 31, 2014 Dec 10, 2014 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Dec 31, 2014 Dec 10, 2014 Resignation of one Director
Registry Dec 31, 2014 Dec 10, 2014 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Dec 31, 2014 Dec 10, 2014 Change of power-of-attorney of director 17069... Change of power-of-attorney of director 17069...
Registry Oct 10, 2014 Oct 9, 2014 Amended statutes
Registry Oct 9, 2014 Amended statutes 17192...
Registry Aug 11, 2014 Aug 4, 2014 Appointment of a man as Director
Registry Aug 11, 2014 Aug 4, 2014 Appointment of a man as Director 17069...
Registry Feb 25, 2014 Jan 20, 2014 Appointment of a man as Director
Registry Feb 3, 2014 Jan 7, 2014 Resignation of one Director
Registry Feb 3, 2014 Nov 23, 2013 Resignation of one Commissioner
Registry Feb 3, 2014 Nov 23, 2013 Resignation of one Commissioner 17069...
Registry Feb 3, 2014 Jan 27, 2014 Resignation of one Trustee
Financials Mar 5, 2013 Filing of financial statement 2012
Financials Feb 1, 2013 Filing of financial statement 2011
Registry Jun 28, 2012 Dissolution by the registry
Registry Jun 28, 2012 Strike off
Registry May 2, 2012 Dissolution by the registry
Financials Aug 4, 2011 Filing of financial statement 2010
Registry Apr 12, 2011 May 13, 2009 Appointment of a man as Trustee
Registry Mar 17, 2011 Apr 22, 2009 Change of power-of-attorney of director Change of power-of-attorney of director
Financials May 19, 2010 Filing of financial statement 2009
Registry Mar 22, 2010 Apr 14, 2009 Appointment of a person as Director
Registry Mar 22, 2010 Apr 14, 2009 Resignation of one Director
Financials Jun 12, 2009 Filing of financial statement 2008
Registry May 14, 2009 Apr 21, 2009 Change of name, headquarters and legal form Change of name, headquarters and legal form
Registry Apr 23, 2009 Apr 22, 2009 Resignation of one Trustee
Financials Mar 26, 2009 Filing of financial statement 2006
Registry Feb 6, 2009 Dissolution by the registry
Financials Jun 24, 2008 Filing of financial statement 2007
Financials May 11, 2007 Filing of financial statement 2006
Registry Jan 12, 2007 Dec 28, 2006 Amended statutes
Registry Dec 28, 2006 Amended statutes 17192...
Registry Jun 8, 2006 Appointment of a person as Director
Registry Jun 8, 2006 Incorporation of company
Financials Apr 26, 2006 Filing of financial statement 2005

Companies with similar name

Back to Top
Dato Capital
Latest companies from Netherlands
Recent directors from Netherlands
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL Netherlands (Amsterdam), DATO CAPITAL LTD