Peterson Ijmuiden BV
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
|
PETERSON IJMUIDEN LOGISTICS BV
Peterson IJmuiden B.V.
Company type | Besloten Vennootschap |
Company number | 34053883 |
Universal Entity Code | 7708-1823-7717-5428 |
Record last updated | Saturday, December 16, 2023 12:37:03 AM UTC |
Official Address | Paleiskade 100 Den Helder There are 17 companies registered at this street |
Postal Code | 1781AR |
Website | http://www.pcugroup.com |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Financials | Dec 15, 2023 | | Filing of financial statement 2022 | |
Financials | Feb 16, 2023 | | Filing of financial statement 2021 | |
Financials | Jan 3, 2022 | | Filing of financial statement 2020 | |
Registry | Nov 26, 2021 | Nov 23, 2021 | Appointment of a man as Director | |
Registry | Nov 26, 2021 | Nov 23, 2021 | Appointment of a man as Director 34053... | |
Registry | Nov 26, 2021 | Nov 23, 2021 | Resignation of a woman | |
Registry | Nov 26, 2021 | Nov 23, 2021 | Resignation of one Director | |
Registry | Nov 20, 2020 | Oct 8, 2020 | Appointment of a woman | |
Financials | Sep 1, 2020 | | Filing of financial statement 2019 | |
Financials | Sep 23, 2019 | | Filing of financial statement 2018 | |
Registry | Mar 19, 2019 | Mar 15, 2019 | Appointment of a man as Director | |
Registry | Feb 7, 2019 | Jan 31, 2019 | Resignation of one Director | |
Registry | Jan 24, 2019 | Jan 21, 2019 | Appointment of a man as Director | |
Financials | Nov 9, 2018 | | Filing of financial statement 2017 | |
Financials | May 31, 2016 | | Filing of financial statement 2015 | |
Financials | Oct 20, 2014 | | Filing of financial statement 2013 | |
Registry | Jan 20, 2014 | Jan 1, 2014 | Appointment of a man as Director | |
Registry | Jan 20, 2014 | Dec 31, 2013 | Resignation of one Director | |
Registry | Jul 9, 2013 | | Change of name | |
Financials | May 31, 2013 | | Filing of financial statement 2012 | |
Registry | Jan 18, 2013 | Dec 31, 2012 | Resignation of 2 people: one Director | |
Registry | Jan 10, 2013 | Dec 31, 2012 | Change of power-of-attorney of director | |
Registry | Dec 31, 2012 | | Amended statutes | |
Financials | Sep 18, 2012 | | Filing of financial statement 2011 | |
Financials | Jul 20, 2011 | | Filing of financial statement 2010 | |
Financials | Mar 14, 2011 | | Filing of financial statement 2009 | |
Registry | Oct 15, 2009 | Apr 1, 2009 | Resignation of one Trustee | |
Financials | Aug 12, 2009 | | Filing of financial statement 2008 | |
Financials | Aug 1, 2008 | | Filing of financial statement 2007 | |
Registry | Jun 20, 2008 | | Change of name | |
Registry | Jun 17, 2008 | | Headquarters change | |
Financials | Jul 31, 2007 | | Filing of financial statement 2006 | |
Financials | Jul 14, 2006 | | Filing of financial statement 2005 | |