P.M.A. Holding BV, Netherlands
Extended Company Report with Annual Accounts |
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
|
J.A. Michgelsen O.M.T. B.V.
Company type | Besloten Vennootschap, ACTIVE |
Company number | 18129620 |
Universal Entity Code | 5075-0148-9925-3943 |
Record last updated | Wednesday, October 16, 2024 2:24:13 PM UTC |
Official Address | Kloosterstraat, 69 Loon Op Zand There are 7 companies registered at this street |
Locality | Loon Op Zand |
Region | Gemeente Loon Op Zand, Provincie Noord-Brabant |
Postal Code | 5175BH |
Sector | Financial holding companies |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | Dec 31, 2023 | | Filing of financial statement 2023 |  |
Financials | Mar 28, 2023 | | Filing of financial statement 2022 |  |
Financials | Jul 12, 2022 | | Filing of financial statement 2021 |  |
Financials | Mar 2, 2021 | | Filing of financial statement 2020 |  |
Financials | Jun 3, 2020 | | Filing of financial statement 2019 |  |
Financials | Jun 12, 2018 | | Filing of financial statement 2017 | |
Financials | Dec 31, 2016 | | Filing of financial statement 2016 | |
Financials | Jul 1, 2016 | | Filing of financial statement 2015 | |
Financials | Jul 14, 2015 | | Filing of financial statement 2014 | |
Financials | Oct 3, 2014 | | Filing of financial statement 2013 | |
Financials | Sep 9, 2013 | | Filing of financial statement 2012 | |
Registry | Aug 30, 2013 | | Change of name |  |
Financials | Jul 2, 2012 | | Filing of financial statement 2011 | |
Financials | Aug 12, 2011 | | Filing of financial statement 2010 | |
Financials | Dec 2, 2010 | | Filing of financial statement 2009 | |
Financials | Aug 13, 2009 | | Filing of financial statement 2008 | |
Registry | Jun 10, 2009 | | Amended statutes | |
Financials | Nov 21, 2008 | | Filing of financial statement 2007 | |
Registry | Apr 10, 2008 | Apr 6, 2008 | Dissolution by decision of the general meeting | |
Registry | Apr 10, 2008 | Apr 6, 2008 | Liquidation |  |
Registry | Apr 10, 2008 | | Strike off | |
Financials | Aug 27, 2007 | | Filing of financial statement 2006 | |
Registry | Aug 22, 2007 | | Change of name |  |
Registry | Jul 19, 2007 | Jun 1, 2007 | Appointment of a person as Director | |
Registry | Jul 19, 2007 | Jun 1, 2007 | Resignation of a woman | |
Registry | Jun 11, 2007 | | Modification of paid-up capital | |
Registry | Mar 14, 2007 | Mar 1, 2007 | Appointment of a woman | |
Registry | Mar 14, 2007 | Mar 1, 2007 | Resignation of one Director | |
Financials | Nov 20, 2006 | | Filing of financial statement 2005 | |
Registry | May 12, 2006 | May 3, 2006 | Appointment of a person as Director | |
Registry | May 12, 2006 | May 3, 2006 | Resignation of one Director | |
Financials | Feb 28, 2006 | | Filing of financial statement 2004 | |