Extended Company Report |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 14628730 |
Universal Entity Code | 0825-5044-1968-5690 |
Record last updated | Friday, January 10, 2025 6:57:41 PM UTC |
Official Address | Amerikalaan, 2 Maastricht There are 70 companies registered at this street |
Locality | Maastricht |
Region | Gemeente Beek, Provincie Limburg |
Postal Code | 6199AE |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Dec 31, 2023 | Filing of financial statement 2023 | ||
Financials | Dec 31, 2022 | Filing of financial statement 2022 | ||
Financials | Dec 31, 2021 | Filing of financial statement 2021 | ||
Financials | Dec 16, 2021 | Filing of financial statement 2020 | ||
Registry | Aug 5, 2021 | Jul 1, 2021 | Appointment of a man as Trustee | |
Registry | Jul 1, 2021 | Jun 30, 2021 | Resignation of one Trustee | |
Financials | Dec 9, 2020 | Filing of financial statement 2019 | ||
Registry | Nov 11, 2020 | Sep 30, 2020 | Resignation of one Director | |
Registry | Nov 2, 2020 | Aug 31, 2020 | Resignation of one Trustee | |
Financials | Jul 23, 2019 | Filing of financial statement 2018 | ||
Financials | May 29, 2018 | Filing of financial statement 2017 | ||
Financials | Apr 19, 2017 | Filing of financial statement 2016 | ||
Registry | Dec 22, 2016 | Nov 1, 2016 | Appointment of a man as Trustee | |
Registry | Dec 22, 2016 | Aug 15, 2016 | Resignation of a woman | |
Financials | Sep 28, 2016 | Filing of financial statement 2015 | ||
Registry | Jun 9, 2015 | Mar 31, 2015 | Resignation of one Director | |
Registry | Jun 9, 2015 | May 31, 2015 | Resignation of one Director 14628... | |
Financials | Apr 16, 2015 | Filing of financial statement 2014 | ||
Registry | Nov 25, 2014 | Nov 7, 2014 | Resignation of one Director | |
Registry | Nov 13, 2014 | Oct 1, 2014 | Appointment of a person as Director | |
Registry | Sep 10, 2014 | Aug 22, 2014 | Resignation of one Director | |
Financials | Apr 17, 2014 | Filing of financial statement 2013 | ||
Registry | Apr 8, 2014 | Jan 1, 2014 | Appointment of a man as Director | |
Financials | May 24, 2013 | Filing of financial statement 2012 | ||
Registry | Apr 17, 2013 | Mar 1, 2013 | Appointment of a man as Director | |
Registry | Dec 24, 2012 | Nov 1, 2012 | Two appointments: 2 men | |
Registry | Dec 24, 2012 | Nov 1, 2011 | Resignation of one Trustee | |
Registry | May 22, 2012 | Apr 2, 2012 | Appointment of a man as Director | |
Financials | Apr 20, 2012 | Filing of financial statement 2011 | ||
Registry | Jan 18, 2012 | Dec 31, 2011 | Resignation of one Director | |
Financials | Mar 28, 2011 | Filing of financial statement 2010 | ||
Registry | Jul 28, 2010 | Mar 2, 2009 | Change of power-of-attorney of director | |
Registry | Jul 28, 2010 | Nov 22, 2002 | Change of power-of-attorney of director 14628... | |
Registry | Jul 28, 2010 | Jan 3, 2007 | Change of power-of-attorney of director | |
Registry | Jul 23, 2010 | Headquarters change | ||
Registry | May 11, 2010 | Modification of subscribed and paid-up capital | ||
Registry | Oct 9, 2009 | Sep 29, 2009 | Resignation of one Authorized Signatory | |
Financials | Jul 15, 2009 | Filing of financial statement 2008 | ||
Registry | May 12, 2009 | Mar 2, 2009 | Resignation of one Director | |
Registry | Aug 5, 2008 | May 1, 2008 | Appointment of a man as Director | |
Financials | Jul 29, 2008 | Filing of financial statement 2007 | ||
Registry | Apr 2, 2008 | Feb 29, 2008 | Resignation of one Director | |
Financials | Nov 2, 2007 | Filing of financial statement 2006 | ||
Registry | Jun 11, 2007 | Modification of paid-up capital | ||
Registry | Jun 11, 2007 | Change of name and headquarters | ||
Registry | Jan 17, 2007 | Jan 3, 2007 | Appointment of a man as Director | |
Financials | Jan 9, 2007 | Filing of financial statement 2005 |