Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 30167746 |
Universal Entity Code | 4270-6980-6597-0418 |
Record last updated | Wednesday, September 6, 2023 11:42:46 PM UTC |
Official Address | Van Weerden Poelmanweg 23 Soest There are 56 companies registered at this street |
Locality | Soest |
Region | Gemeente Soest, Provincie Utrecht |
Postal Code | 3768MN |
Website | http://www.scancoin.com |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Sep 6, 2023 | Sep 5, 2023 | Strike off | |
Registry | Sep 6, 2023 | Mergers and splits | ||
Registry | Jun 30, 2023 | Mergers and splits 30167... | ||
Financials | May 2, 2023 | Filing of financial statement 2021 | ||
Financials | Mar 9, 2022 | Filing of financial statement 2021 30167... | ||
Registry | Mar 1, 2022 | Dec 31, 2021 | Resignation of one Director | |
Registry | Mar 1, 2022 | Feb 25, 2022 | Appointment of a person as Director | |
Registry | Jun 19, 2019 | May 22, 2019 | Resignation of one Director | |
Registry | Jun 25, 2018 | Jun 19, 2018 | Appointment of a man as Director | |
Registry | Jun 25, 2018 | Jun 19, 2018 | Appointment of a man as Director 30167... | |
Registry | Jun 20, 2018 | Jun 5, 2018 | Resignation of one Director | |
Registry | Feb 7, 2018 | Jan 29, 2018 | Appointment of a man as Director | |
Registry | Feb 7, 2018 | Jan 29, 2018 | Resignation of one Director | |
Financials | Mar 22, 2017 | Filing of financial statement 2015 | ||
Financials | Apr 18, 2016 | Filing of financial statement 2014 | ||
Registry | Jan 28, 2016 | Jan 16, 2016 | Resignation of one Director | |
Financials | Dec 29, 2015 | Dec 8, 2015 | Filing of consolidated financial statement datum deponering: 08-12-2015 boekjaar: 2014 soort deponering: geconsolideerde jaarrekening (art. 408 bw2). | |
Registry | Nov 16, 2015 | Sep 11, 2015 | Resignation of one Director | |
Registry | Jul 17, 2015 | Jul 14, 2015 | Appointment of a man as Director | |
Registry | Jul 17, 2015 | Jul 14, 2015 | Appointment of a man as Director 30167... | |
Registry | Jul 17, 2015 | Jul 14, 2015 | Appointment of a man as Director | |
Registry | Jun 15, 2015 | Amended statutes | ||
Registry | Apr 10, 2015 | Mar 13, 2015 | Appointment of a man as Director | |
Registry | Apr 10, 2015 | Mar 13, 2015 | Appointment of a man as Director 30167... | |
Registry | Apr 10, 2015 | Mar 13, 2015 | Resignation of one Director | |
Registry | Apr 10, 2015 | Mar 13, 2015 | Resignation of one Director 30167... | |
Registry | Apr 10, 2015 | Mar 13, 2015 | Resignation of one Director | |
Financials | Mar 27, 2015 | Filing of financial statement 2013 | ||
Financials | Jul 15, 2014 | Filing of financial statement 2012 | ||
Financials | Mar 18, 2013 | Filing of financial statement 2011 | ||
Registry | Sep 6, 2012 | Nov 1, 2011 | Appointment of a man as Director | |
Registry | Sep 6, 2012 | Nov 1, 2011 | Resignation of one Director | |
Financials | Jan 25, 2012 | Filing of financial statement 2010 | ||
Financials | Mar 17, 2011 | Filing of financial statement 2009 | ||
Registry | Jun 10, 2010 | Aug 1, 2009 | Two appointments: a person and a man | |
Financials | Feb 22, 2010 | Filing of financial statement 2008 | ||
Registry | Jun 29, 2009 | Apr 24, 2009 | Appointment of a man as Director | |
Registry | Jun 29, 2009 | Apr 24, 2009 | Resignation of one Director | |
Financials | Apr 3, 2009 | Filing of financial statement 2007 | ||
Financials | Aug 3, 2007 | Filing of financial statement 2006 | ||
Financials | Mar 27, 2007 | Filing of financial statement 2005 | ||
Financials | Mar 22, 2006 | Filing of financial statement 2004 |