Vp Geijzerstraat 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
|
RELIUS COATINGS NEDERLAND BV
VPD B.V.
Company type |
Besloten Vennootschap, INACTIVE |
Company number |
33174799 |
Universal Entity Code | 6653-7575-2920-1892 |
Record last updated |
Thursday, January 9, 2025 6:54:10 PM UTC |
Official Address |
St.-Lambertusstraat 81 Cromvoirt
There are 17 companies registered at this street
|
Locality |
Cromvoirt |
Region |
Gemeente Vught, Provincie Noord-Brabant |
Postal Code |
5266AD
|
Sector |
MANUFACTURE OF OTHER CONCRETE, PLASTER AND CEMENT PRODUCTS |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Jun 28, 2022 |
|
Strike off
| |
Registry |
Oct 22, 2021 |
Oct 21, 2021 |
Other filings
|  |
Registry |
Aug 4, 2021 |
Jul 21, 2021 |
Appointment of a person as Liquidator
| |
Registry |
Aug 4, 2021 |
Jul 21, 2021 |
Resignation of one Director
| |
Registry |
Aug 4, 2021 |
Jul 21, 2021 |
Dissolution by decision of the general meeting
| |
Financials |
Jul 5, 2021 |
|
Filing of financial statement 2020
|  |
Financials |
Jan 5, 2021 |
|
Filing of financial statement 2019
|  |
Financials |
Apr 21, 2020 |
|
Filing of financial statement 2018
|  |
Financials |
Mar 1, 2019 |
|
Filing of financial statement 2017
| |
Registry |
Oct 12, 2018 |
|
Change of name, headquarters and legal form
| |
Financials |
Dec 15, 2017 |
|
Filing of financial statement 2016
| |
Financials |
Jan 31, 2017 |
|
Filing of financial statement 2015
| |
Financials |
Jan 29, 2016 |
|
Filing of financial statement 2014
| |
Financials |
Feb 2, 2015 |
|
Filing of financial statement 2013
| |
Registry |
Dec 29, 2014 |
Oct 1, 2014 |
Appointment of a person as Director
| |
Registry |
Dec 29, 2014 |
Oct 1, 2014 |
Resignation of one Director
| |
Financials |
Feb 19, 2014 |
|
Filing of financial statement 2012
| |
Registry |
May 2, 2013 |
|
Modification of subscribed and paid-up capital
| |
Registry |
May 1, 2013 |
|
Amended statutes
| |
Registry |
Apr 9, 2013 |
Mar 28, 2013 |
Appointment of a man as Director
| |
Registry |
Apr 9, 2013 |
Mar 28, 2013 |
Resignation of one Director
| |
Financials |
Jun 27, 2012 |
|
Filing of financial statement 2010
| |
Registry |
May 5, 2011 |
Jan 1, 2011 |
Resignation of one Director
| |
Registry |
May 5, 2011 |
Jan 1, 2011 |
Change of power-of-attorney of director
|  |
Financials |
Jun 21, 2010 |
|
Filing of financial statement 2008
| |
Registry |
Jun 9, 2009 |
May 15, 2009 |
Resignation of one Director
| |
Financials |
Apr 24, 2009 |
|
Filing of financial statement 2007
| |
Registry |
Feb 4, 2009 |
Nov 1, 2008 |
Resignation of 2 people: one Director
| |
Registry |
Sep 20, 2007 |
Aug 29, 2007 |
Appointment of a man as Director
| |
Registry |
Sep 6, 2007 |
|
Modification of paid-up capital
| |
Registry |
Sep 6, 2007 |
|
Change of name
|  |
Registry |
Sep 6, 2007 |
|
Mergers and splits
|  |
Financials |
Jul 2, 2007 |
|
Filing of financial statement 2006
| |
Registry |
Jun 29, 2007 |
|
Mergers and splits
|  |
Financials |
Oct 10, 2006 |
|
Filing of financial statement 2005
| |