Mann+Hummel Filtration Technology Netherlands Holdings 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
|
Affinia Netherlands Holdings B.V.
Company type |
Besloten Vennootschap |
Company number |
21006731 |
Universal Entity Code | 4020-7153-0219-2115 |
Record last updated |
Friday, July 20, 2018 11:10:49 PM UTC |
Official Address |
Nijverheidsweg 15 Ijsselstein
There are 10 companies registered at this street
|
Locality |
Ijsselstein |
Region |
Gemeente Ijsselstein, Provincie Utrecht |
Postal Code |
3401MC
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Jul 20, 2018 |
Jul 19, 2018 |
Strike off
| |
Registry |
Jul 20, 2018 |
|
Mergers and splits
|  |
Financials |
Jun 14, 2018 |
|
Filing of financial statement 2017
| |
Financials |
Jun 14, 2018 |
|
Filing of financial statement 2018
| |
Registry |
Apr 20, 2018 |
|
Mergers and splits
|  |
Financials |
Apr 13, 2018 |
|
Filing of financial statement 2016
| |
Financials |
Sep 26, 2017 |
Sep 25, 2017 |
Filing of consolidated financial statement datum deponering: 25-09-2017 boekjaar: 2016 soort deponering: geconsolideerde jaarrekening (art. 408 bw2).
|  |
Registry |
Dec 5, 2016 |
Nov 22, 2016 |
Resignation of one Director
| |
Financials |
Nov 29, 2016 |
Nov 25, 2016 |
Filing of consolidated financial statement .. datum deponering: 25-11-2016 boekjaar: 2015 soort deponering: geconsolideerde jaarrekening (art. 408 bw2).
|  |
Financials |
Nov 29, 2016 |
|
Filing of financial statement 2015
| |
Registry |
Jun 14, 2016 |
Jun 1, 2016 |
Resignation of 2 people: one Director
| |
Registry |
Jun 13, 2016 |
Jun 1, 2016 |
Appointment of a man as Director
| |
Registry |
Jun 13, 2016 |
|
Headquarters change
|  |
Registry |
May 9, 2016 |
|
Change of name
|  |
Financials |
Nov 6, 2015 |
|
Filing of financial statement 2014
| |
Registry |
Nov 24, 2014 |
Nov 19, 2014 |
Other filings
|  |
Financials |
Nov 24, 2014 |
|
Filing of financial statement 2013
| |
Registry |
May 14, 2014 |
Apr 30, 2014 |
Appointment of a man as Director
| |
Registry |
May 14, 2014 |
Apr 30, 2014 |
Resignation of one Director
| |
Financials |
Mar 25, 2014 |
|
Filing of financial statement 2012
| |
Financials |
Oct 16, 2013 |
|
Filing of financial statement 2011
| |
Registry |
Oct 16, 2013 |
Oct 15, 2013 |
Other filings
|  |
Financials |
May 24, 2012 |
|
Filing of financial statement 2010
| |
Registry |
Jan 4, 2012 |
Dec 3, 2011 |
Appointment of a man as Director
| |
Registry |
Jan 4, 2012 |
Dec 3, 2011 |
Resignation of one Director
| |
Financials |
Feb 3, 2011 |
|
Filing of financial statement 2009
| |
Registry |
Oct 29, 2010 |
Sep 21, 2010 |
Appointment of a person as Director
| |
Financials |
Feb 26, 2010 |
|
Filing of financial statement 2008
| |
Registry |
Feb 3, 2010 |
Jan 21, 2010 |
Appointment of a man as Director
| |
Registry |
Feb 3, 2010 |
Jan 21, 2010 |
Resignation of one Director
| |
Registry |
Dec 16, 2009 |
Aug 7, 2009 |
Resignation of 2 people: one Director
| |
Registry |
Nov 27, 2009 |
Nov 26, 2009 |
Resignation of one Director
| |
Financials |
Jun 12, 2009 |
|
Filing of financial statement 2005
| |
Registry |
Jan 21, 2009 |
Dec 18, 2008 |
Resignation of a woman
| |
Registry |
Oct 2, 2007 |
Sep 30, 2007 |
Resignation of one Director
| |
Registry |
Jul 6, 2007 |
Jul 1, 2007 |
Appointment of a man as Director
| |
Registry |
Jun 26, 2007 |
Jul 1, 2005 |
Change of power-of-attorney of director
|  |
Registry |
Jun 26, 2007 |
Jul 1, 2005 |
Change of power-of-attorney of director 21006...
|  |
Financials |
May 24, 2007 |
|
Filing of financial statement 2004
| |