Micha BV, Netherlands
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- original incorporation deeds (may be in Dutch) if available
- 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
|
E & S Raber Mode Mens Division B.V.
Company type | Besloten Vennootschap, Stroke off from the Register |
Company number | 33184428 |
Universal Entity Code | 4093-5569-5053-0868 |
Record last updated | Wednesday, August 19, 2020 11:11:41 PM UTC |
Official Address | Ellermanstraat 36 Duivendrecht There are 66 companies registered at this street |
Locality | Duivendrecht |
Region | Gemeente Ouder-Amstel, Provincie Noord-Holland |
Postal Code | 1114AK |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Financials | Aug 19, 2020 | | Filing of financial statement 2019 |  |
Financials | May 15, 2019 | | Filing of financial statement 2017 |  |
Financials | May 13, 2019 | | Filing of financial statement 2018 |  |
Registry | Apr 2, 2019 | Apr 1, 2019 | Dissolution by decision of the general meeting | |
Registry | Apr 2, 2019 | | Strike off | |
Financials | Nov 14, 2017 | | Filing of financial statement 2016 | |
Financials | Sep 27, 2016 | | Filing of financial statement 2015 | |
Registry | Jun 23, 2016 | | Strike off | |
Registry | May 27, 2015 | | Appointment of a person as Director | |
Registry | May 27, 2015 | | Incorporation of company | |
Financials | May 12, 2015 | | Filing of financial statement 2014 | |
Registry | Jun 3, 2014 | May 31, 2014 | Dissolution by decision of the general meeting | |
Registry | Jun 3, 2014 | | Strike off | |
Financials | May 21, 2014 | | Filing of financial statement 2013 | |
Financials | Sep 17, 2013 | | Filing of financial statement 2012 | |
Registry | Mar 19, 2013 | Dec 31, 2012 | Appointment of a man as Liquidator | |
Registry | Mar 19, 2013 | Dec 31, 2012 | Resignation of one Director | |
Registry | Mar 19, 2013 | Dec 31, 2012 | Dissolution by decision of the general meeting | |
Registry | Mar 19, 2013 | Mar 18, 2013 | Other filings |  |
Financials | Mar 12, 2013 | | Filing of financial statement 2012 | |
Financials | Jun 6, 2012 | | Filing of financial statement 2011 | |
Financials | Apr 23, 2012 | | Filing of financial statement 2011 16053... | |
Financials | May 17, 2011 | | Filing of financial statement 2010 | |
Financials | Jul 6, 2010 | | Filing of financial statement 2009 | |
Financials | Apr 22, 2010 | | Filing of financial statement 2009 16053... | |
Financials | Sep 29, 2009 | | Filing of financial statement 2008 | |
Financials | Apr 23, 2009 | | Filing of financial statement 2008 16053... | |
Financials | Jan 29, 2009 | | Filing of financial statement 2007 | |
Financials | Jun 4, 2008 | | Filing of financial statement 2007 33184... | |
Registry | May 30, 2008 | | Change of name |  |
Financials | Jan 24, 2008 | | Filing of financial statement 2006 | |
Financials | May 7, 2007 | | Filing of financial statement 2006 33184... | |
Financials | Nov 15, 2006 | | Filing of financial statement 2005 | |
Financials | Mar 30, 2006 | | Filing of financial statement 2005 33184... | |
Registry | Sep 15, 2003 | | Amended statutes | |