Nbc EElman & Partners Holding 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
|
NBC Texel-Wieringen Holding B.V.
Company type | Besloten Vennootschap |
Company number | 37073191 |
Universal Entity Code | 1152-2446-5910-1123 |
Record last updated | Monday, April 21, 2025 3:58:24 PM UTC |
Official Address | Keesomlaan 64 Den Burg There are 15 companies registered at this street |
Locality | Den Burg |
Region | Gemeente Texel, Provincie Noord-Holland |
Postal Code | 1791DC |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Financials | Dec 31, 2024 | | Filing of financial statement 2024 |  |
Financials | Dec 31, 2023 | | Filing of financial statement 2023 |  |
Financials | Mar 1, 2023 | | Filing of financial statement 2022 |  |
Financials | Jan 28, 2022 | | Filing of financial statement 2021 |  |
Financials | Feb 12, 2021 | | Filing of financial statement 2020 |  |
Financials | Jan 27, 2020 | | Filing of financial statement 2019 |  |
Registry | Jan 10, 2020 | Dec 19, 2019 | Resignation of one Director | |
Financials | Apr 12, 2019 | | Filing of financial statement 2018 | |
Registry | Jan 3, 2019 | | Mergers and splits |  |
Registry | Nov 23, 2018 | | Mergers and splits 37073... |  |
Financials | Feb 27, 2018 | | Filing of financial statement 2017 | |
Financials | Oct 26, 2017 | | Filing of financial statement 2016 | |
Registry | Oct 5, 2017 | Jan 1, 2017 | Appointment of a person as Director | |
Registry | Jul 14, 2016 | | Modification of subscribed and paid-up capital | |
Financials | Jun 20, 2016 | | Filing of financial statement 2015 | |
Financials | Aug 21, 2015 | | Filing of financial statement 2014 | |
Financials | Jan 8, 2015 | | Filing of financial statement 2013 | |
Registry | Feb 12, 2014 | Jan 31, 2014 | Resignation of one Director | |
Registry | Feb 11, 2014 | | Appointment of a person as Director | |
Registry | Feb 5, 2014 | | Amended statutes | |
Financials | Jan 24, 2014 | | Filing of financial statement 2012 | |
Registry | Jun 4, 2013 | May 31, 2013 | Resignation of one Trustee | |
Registry | Jun 3, 2013 | | Resignation of one Director | |
Registry | May 31, 2013 | | Amended statutes | |
Registry | Feb 28, 2013 | | Amended statutes 37073... | |
Registry | Jan 11, 2013 | Jan 1, 2013 | Resignation of one Director | |
Financials | Feb 2, 2012 | | Filing of financial statement 2010 | |
Registry | Feb 1, 2012 | | Change of name |  |
Financials | Jan 20, 2011 | | Filing of financial statement 2009 | |
Registry | Feb 8, 2010 | Jan 1, 2010 | Appointment of a person as Director | |
Financials | Oct 20, 2009 | | Filing of financial statement 2008 | |
Financials | Jan 19, 2009 | | Filing of financial statement 2007 | |
Registry | Jan 7, 2009 | Dec 31, 2008 | Resignation of one Director | |
Financials | Jan 31, 2008 | | Filing of financial statement 2006 | |
Registry | Dec 22, 2006 | Sep 29, 2006 | Two appointments: 2 companies | |
Financials | Dec 15, 2006 | | Filing of financial statement 2005 | |
Registry | Oct 18, 2006 | Sep 29, 2006 | Change of power-of-attorney of director |  |
Registry | Oct 18, 2006 | Sep 29, 2006 | Change of power-of-attorney of director 37073... |  |
Registry | Oct 18, 2006 | Sep 29, 2006 | Change of power-of-attorney of director |  |
Registry | Oct 18, 2006 | Sep 29, 2006 | Change of power-of-attorney of director 37073... |  |
Registry | Oct 16, 2006 | | Modification of paid-up capital | |
Financials | Mar 31, 2006 | | Filing of financial statement 2004 | |