Momentive Performance Materials Silicones Bv

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • 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

Momentive Performance Materials Silicones B.V.

Details

Company type Besloten Vennootschap, ACTIVE
Company number 20089608
Universal Entity Code2242-1032-5824-5348
Record last updated Sunday, March 2, 2025 2:09:31 PM UTC
Official Address Van Konijnenburgweg 93 Gemeente Bergen Op Zoom
There are 31 companies registered at this street
Locality Gemeente Bergen Op Zoom
Region Provincie Noord-Brabant
Postal Code 4612PL
Sector SECRETARIAL SERVICES

Charts

Visits

Momentive Performance Materials Silicones B.V. (Netherlands)Page visits ©2025 https://en.datocapital.com2023-122024-52024-62024-72024-82024-102024-112025-32025-60123456
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Financials Dec 31, 2023 Filing of financial statement 2023 Filing of financial statement 2023
Financials Jun 29, 2023 Filing of financial statement 2022 Filing of financial statement 2022
Financials Aug 9, 2022 Filing of financial statement 2021 Filing of financial statement 2021
Registry Jul 2, 2021 Jun 28, 2021 Resignation of a woman
Registry Jul 2, 2021 Jun 28, 2021 Resignation of one Trustee
Registry Jul 2, 2021 Jun 28, 2021 Resignation of one Trustee 20089...
Registry Jul 2, 2021 Jun 28, 2021 Resignation of one Trustee
Financials Jun 8, 2021 Filing of financial statement 2020 Filing of financial statement 2020
Registry Aug 20, 2020 Aug 18, 2020 Resignation of one Trustee
Registry Aug 20, 2020 Aug 18, 2020 Resignation of a woman
Registry Aug 20, 2020 Aug 18, 2020 Resignation of one Trustee
Financials Jul 29, 2019 Filing of financial statement 2018 Filing of financial statement 2018
Financials Jul 25, 2018 Filing of financial statement 2017
Registry Jul 23, 2018 Jun 30, 2018 Resignation of one Director
Financials Jul 3, 2017 Filing of financial statement 2016
Registry Dec 21, 2016 Modification of subscribed and paid-up capital
Registry Aug 16, 2016 Aug 8, 2016 Appointment of a woman
Financials Jul 26, 2016 Jul 22, 2016 Filing of consolidated financial statement datum deponering: 22-07-2016 boekjaar: 2015 soort deponering: geconsolideerde jaarrekening soort deponering: geconsolideerde jaarrekening (art. 408 bw2). Filing of consolidated financial statement datum deponering: 22-07-2016 boekjaar: 2015 soort deponering: geconsolideerde jaarrekening soort deponering: geconsolideerde jaarrekening (art. 408 bw2).
Financials Jul 15, 2016 Filing of financial statement 2015
Registry May 5, 2016 Jan 22, 2016 Appointment of a man as Director
Registry May 5, 2016 Dec 31, 2015 Resignation of one Director
Registry May 5, 2016 Nov 18, 2015 Resignation of one Director 20089...
Registry Sep 30, 2015 Aug 20, 2015 Appointment of a woman
Registry Sep 30, 2015 Aug 20, 2015 Appointment of a woman 20089...
Registry Sep 30, 2015 Aug 20, 2015 Resignation of a woman
Registry Sep 30, 2015 Aug 20, 2015 Resignation of one Trustee
Financials Aug 17, 2015 Filing of financial statement 2014
Registry Jun 2, 2015 Jul 14, 2014 Appointment of a man as Trustee
Registry Jun 2, 2015 Jul 14, 2014 Appointment of a woman
Financials May 29, 2015 May 26, 2015 Filing of consolidated financial statement datum deponering: 26-05-2015 boekjaar: 2014 soort deponering: geconsolideerde jaarrekening (art. 408 bw2). Filing of consolidated financial statement datum deponering: 26-05-2015 boekjaar: 2014 soort deponering: geconsolideerde jaarrekening (art. 408 bw2).
Registry Jan 29, 2015 Oct 30, 2014 Appointment of a woman
Financials Dec 16, 2014 Filing of financial statement 2013
Registry Oct 31, 2014 Sep 12, 2014 Two appointments: 2 men
Registry Jul 21, 2014 Jul 1, 2011 Resignation of one Trustee
Registry Jul 21, 2014 Oct 1, 2013 Resignation of a woman
Registry Jul 21, 2014 Jul 1, 2013 Resignation of one Trustee
Registry Jul 21, 2014 Dec 31, 2008 Resignation of one Trustee 20089...
Financials Jun 21, 2013 Filing of financial statement 2012
Registry May 22, 2013 May 17, 2013 Other filings Other filings
Registry Jan 7, 2013 Jan 3, 2013 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Jan 7, 2013 Jan 3, 2013 Change of power-of-attorney of director 20089... Change of power-of-attorney of director 20089...
Registry Jan 7, 2013 Jan 3, 2013 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Jan 4, 2013 Amended statutes
Registry Nov 27, 2012 Oct 16, 2012 Appointment of a woman
Registry Nov 27, 2012 Nov 14, 2012 Appointment of a man as Trustee
Registry Nov 23, 2012 Feb 29, 2012 Resignation of a woman
Registry Nov 23, 2012 Jul 31, 2011 Resignation of one Trustee
Registry Oct 11, 2012 Aug 6, 2012 Two appointments: 2 men
Financials Sep 28, 2012 Filing of financial statement 2011
Registry Sep 18, 2012 Aug 6, 2012 Appointment of a man as Director
Registry Sep 18, 2012 Aug 6, 2012 Resignation of one Director
Registry Nov 24, 2011 Oct 1, 2011 Appointment of a woman
Financials Sep 27, 2011 Filing of financial statement 2010
Registry May 5, 2011 Apr 11, 2011 Resignation of one Director
Registry Mar 29, 2011 Mar 21, 2011 Resignation of a woman
Registry Mar 10, 2011 Feb 28, 2011 Resignation of a woman 20089...
Registry Feb 7, 2011 Jan 3, 2011 Appointment of a man as Director
Registry Feb 7, 2011 Jan 3, 2011 Appointment of a man as Director 20089...
Registry Jan 24, 2011 Dec 3, 2010 Appointment of a man as Director
Registry Jan 24, 2011 Dec 3, 2010 Resignation of one Director
Registry Nov 26, 2010 Oct 28, 2010 Two appointments: 2 companies
Registry Nov 5, 2010 Oct 26, 2010 Appointment of a man as Trustee
Financials Aug 30, 2010 Filing of financial statement 2009
Registry May 20, 2010 Dec 1, 2007 Appointment of a woman
Registry May 20, 2010 Dec 31, 2009 Resignation of a woman
Registry May 20, 2010 Dec 31, 2009 Resignation of one Trustee
Registry May 20, 2010 Dec 31, 2009 Resignation of a woman
Registry May 20, 2010 Dec 31, 2009 Resignation of one Trustee
Registry May 20, 2010 Dec 31, 2009 Resignation of one Authorized Signatory
Registry May 20, 2010 Dec 31, 2009 Resignation of a woman
Registry Mar 18, 2010 Mar 1, 2010 Appointment of a woman
Financials Dec 17, 2009 Filing of financial statement 2008
Registry Oct 7, 2009 Oct 1, 2009 Appointment of a man as Trustee
Registry Oct 1, 2009 Sep 24, 2009 Resignation of a woman
Registry Oct 1, 2009 Sep 24, 2009 Resignation of a woman 20089...
Registry Oct 1, 2009 Sep 24, 2009 Resignation of a woman
Registry Oct 1, 2009 Sep 24, 2009 Resignation of one Trustee
Registry Oct 1, 2009 Sep 24, 2009 Resignation of one Authorized Signatory
Financials Mar 4, 2009 Filing of financial statement 2007
Financials Mar 7, 2007 Filing of financial statement 2005
Registry Feb 19, 2007 Modification of subscribed and paid-up capital
Registry Feb 19, 2007 Jan 1, 2007 Appointment of a man as Director
Registry Feb 19, 2007 Dec 31, 2006 Resignation of one Director
Registry Feb 19, 2007 Change of name Change of name
Registry Jul 25, 2006 Jun 1, 2006 Appointment of a person as Director
Registry Jul 25, 2006 May 31, 2006 Resignation of one Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL Netherlands (Amsterdam), DATO CAPITAL LTD