P7s1 Nederland 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
|
Company type |
Besloten Vennootschap |
Company number |
33268593 |
Universal Entity Code | 4237-2354-2924-3153 |
Record last updated |
Thursday, October 20, 2022 9:41:03 PM UTC |
Postal Code |
1043 NT
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Dec 9, 2016 |
|
Strike off
| |
Registry |
Sep 8, 2016 |
Sep 1, 2016 |
Appointment of a man as Liquidator
| |
Registry |
Sep 8, 2016 |
Sep 1, 2016 |
Resignation of one Director
| |
Registry |
Sep 8, 2016 |
Sep 1, 2016 |
Dissolution by decision of the general meeting
| |
Registry |
Sep 8, 2016 |
Sep 7, 2016 |
Other filings
|  |
Financials |
May 16, 2016 |
May 12, 2016 |
Filing of consolidated financial statement datum deponering: 12-05-2016 boekjaar: 2015 soort deponering: geconsolideerde jaarrekening (art. 408 bw2).
|  |
Financials |
May 10, 2016 |
|
Filing of financial statement 2015
| |
Financials |
Jun 24, 2015 |
|
Filing of financial statement 2014
| |
Financials |
May 19, 2014 |
|
Filing of financial statement 2013
| |
Registry |
May 8, 2013 |
May 7, 2013 |
Other filings
|  |
Financials |
May 8, 2013 |
|
Filing of financial statement 2012
| |
Financials |
Jul 20, 2012 |
|
Filing of financial statement 2011
| |
Registry |
Aug 2, 2011 |
Jul 29, 2011 |
Appointment of a person as Director
| |
Registry |
Aug 2, 2011 |
Jul 29, 2011 |
Resignation of one Director
| |
Registry |
Aug 2, 2011 |
Jul 29, 2011 |
Resignation of one Director 33268...
| |
Registry |
Jul 29, 2011 |
|
Change of name
|  |
Financials |
Apr 13, 2011 |
|
Filing of financial statement 2010
| |
Registry |
Jun 25, 2010 |
Jun 22, 2010 |
Resignation of one Director
| |
Financials |
Jun 17, 2010 |
|
Filing of financial statement 2009
| |
Financials |
Oct 13, 2009 |
|
Filing of financial statement 2008
| |
Registry |
Jul 7, 2009 |
Jun 19, 2009 |
Resignation of 2 people: one Director
| |
Financials |
Jun 12, 2008 |
|
Filing of financial statement 2007
| |
Financials |
Mar 27, 2008 |
|
Filing of financial statement 2006
| |
Financials |
Mar 13, 2008 |
|
Filing of financial statement 2005
| |
Registry |
Dec 28, 2007 |
|
Amended statutes
| |
Registry |
Oct 31, 2007 |
Oct 24, 2007 |
Change of power-of-attorney of director
|  |
Registry |
Oct 31, 2007 |
Oct 24, 2007 |
Change of power-of-attorney of director 33268...
|  |
Registry |
Oct 31, 2007 |
Oct 24, 2007 |
Change of power-of-attorney of director
|  |
Registry |
Oct 24, 2007 |
|
Amended statutes
| |
Registry |
Sep 20, 2007 |
Sep 4, 2007 |
Appointment of a man as Director
| |
Registry |
Sep 20, 2007 |
Sep 4, 2007 |
Appointment of a man as Director 33268...
| |
Registry |
Sep 20, 2007 |
Sep 4, 2007 |
Resignation of one Director
| |
Registry |
Jun 29, 2007 |
|
Amended statutes
| |
Registry |
Apr 24, 2007 |
Mar 12, 2007 |
Appointment of a man as Director
| |
Registry |
Apr 24, 2007 |
Mar 12, 2007 |
Resignation of one Director
| |
Financials |
Aug 3, 2006 |
|
Filing of financial statement 2004
| |