Menu

Pga Nederland Nv

Reports

Includes
    full 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

Gebr. Nefkens N.V.

Details

Company type Naamloze Vennootschap, Stroke off from the Register
Company number 30004070
Universal Entity Code2013-1138-8156-6696
Record last updated Thursday, January 23, 2020 9:59:33 PM UTC
Official Address Plesmanstraat, 36 Veenendaal
There are 165 companies registered at this street
Locality Veenendaal
Region Gemeente Veenendaal, Provincie Utrecht
Postal Code 3905KZ

Charts

Visits

PGA Nederland N.V. (Netherlands)Page visits ©2025 https://en.datocapital.com2022-12022-52022-102022-112023-12024-62024-82024-122025-12025-32025-40123

Searches

PGA Nederland N.V. (Netherlands)Searches ©2025 https://en.datocapital.com2018-501
Document Type Publication date Registry Date Download link
Registry Oct 31, 2019 Strike off
Registry Jul 25, 2019 Jul 24, 2019 Other filings Other filings
Registry Jul 24, 2019 Jul 22, 2019 Appointment of a person as Liquidator
Registry Jul 24, 2019 Jul 22, 2019 Resignation of one Director
Registry Jul 24, 2019 Jul 22, 2019 Dissolution by decision of the general meeting
Registry Feb 4, 2019 Feb 1, 2019 Appointment of a person as Director
Registry Feb 4, 2019 Feb 1, 2019 Resignation of one Director
Registry Feb 4, 2019 Jan 22, 2019 Resignation of one Commissioner
Registry Feb 4, 2019 Feb 1, 2019 Resignation of one Director
Registry Feb 4, 2019 Feb 1, 2019 Resignation of one Director 30004...
Registry Jan 8, 2019 Mergers and splits Mergers and splits
Registry Jan 7, 2019 Modification of subscribed and paid-up capital Modification of subscribed and paid-up capital
Registry Nov 21, 2018 Mergers and splits Mergers and splits
Registry Sep 10, 2018 Sep 4, 2018 Appointment of a woman
Registry Sep 10, 2018 Sep 4, 2018 Appointment of a man as Commissioner
Registry May 17, 2018 Apr 9, 2018 Resignation of one Commissioner
Financials Apr 24, 2018 Filing of financial statement 2017
Registry Sep 7, 2017 Jul 9, 2017 Appointment of a man as Commissioner
Registry Sep 7, 2017 Jul 9, 2017 Appointment of a man as Commissioner 30004...
Financials Dec 31, 2016 Filing of financial statement 2016
Financials May 27, 2016 Filing of financial statement 2015
Financials Jul 6, 2015 Filing of financial statement 2014
Financials Jun 4, 2014 Filing of financial statement 2013
Registry Dec 6, 2013 Nov 30, 2013 Resignation of one Trustee
Financials Apr 18, 2013 Filing of financial statement 2012
Registry Apr 16, 2013 Apr 1, 2013 Appointment of a man as Director
Registry Mar 28, 2013 Mar 1, 2013 Appointment of a man as Commissioner
Registry Mar 28, 2013 Mar 1, 2013 Resignation of one Commissioner
Registry Feb 14, 2013 Jan 22, 2013 Appointment of a man as Commissioner
Registry Jan 2, 2013 Dec 31, 2012 Resignation of one Director
Registry Jan 2, 2013 Dec 31, 2012 Resignation of one Commissioner
Financials Apr 18, 2012 Filing of financial statement 2011
Financials Sep 8, 2011 Filing of financial statement 2010
Registry Jun 11, 2010 Amended statutes
Financials Apr 9, 2010 Filing of financial statement 2009
Registry Apr 1, 2010 Mar 15, 2010 Resignation of one Commissioner
Registry Apr 1, 2010 Mar 1, 2010 Resignation of one Commissioner 30004...
Financials Jun 16, 2009 Filing of financial statement 2008
Registry May 25, 2009 May 19, 2009 Change of name, headquarters and legal form Change of name, headquarters and legal form
Registry Oct 10, 2008 Oct 1, 2008 Appointment of a man as Commissioner
Registry Oct 10, 2008 Oct 1, 2008 Resignation of one Director
Registry Oct 1, 2008 Sep 1, 2008 Appointment of a man as Commissioner
Registry Aug 28, 2008 Aug 18, 2008 Resignation of one Commissioner
Registry Aug 28, 2008 Aug 18, 2008 Appointment of a man as Director
Registry Aug 28, 2008 Aug 27, 2008 Appointment of a person as Commissioner
Registry Aug 28, 2008 Aug 18, 2008 Resignation of one Commissioner
Financials Jul 14, 2008 Filing of financial statement 2007
Registry Jun 12, 2008 Jan 2, 2008 Appointment of a man as Director
Registry Oct 2, 2007 Sep 30, 2007 Resignation of one Director
Financials Jun 5, 2007 Filing of financial statement 2006
Registry May 11, 2007 Apr 1, 2007 Appointment of a man as Director
Financials May 12, 2006 Filing of financial statement 2005
Registry Mar 2, 2006 Jan 1, 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