Extended Company Report |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 08086292 |
Universal Entity Code | 8018-1098-9153-1828 |
Record last updated | Wednesday, April 5, 2023 11:45:33 PM UTC |
Official Address | Twentepoort OOst 54 Almelo There are 250 companies registered at this street |
Locality | Almelo |
Region | Gemeente Almelo, Provincie Overijssel |
Postal Code | 7609RG |
Website | http://www.pbfgroup.nl |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Apr 5, 2023 | May 2, 2022 | Appointment of a man as Director | |
Registry | Apr 5, 2023 | May 1, 2022 | Resignation of one Director | |
Registry | Apr 5, 2023 | May 2, 2022 | Resignation of one Trustee | |
Registry | Jul 20, 2022 | May 1, 2022 | Appointment of a man as Trustee | |
Registry | Mar 21, 2022 | Mar 16, 2022 | Other filings | |
Financials | Mar 17, 2022 | Filing of financial statement 2020 | ||
Financials | Mar 17, 2022 | Filing of consolidated financial statement datum deponering: 16-03-2022 datum deponering: 16-03-2022 boekjaar: 2020 soort deponering: geconsolideerde jaarrekening (art. 408 bw2). | ||
Financials | Mar 29, 2021 | Filing of statement of subsidiary company 2020 | ||
Registry | Feb 3, 2021 | Jan 1, 2020 | Appointment of a man as Director | |
Registry | Jan 5, 2021 | Change of name | ||
Financials | Nov 17, 2020 | Filing of statement of subsidiary company 2018 | ||
Financials | Sep 18, 2018 | Filing of statement of subsidiary company 2017 | ||
Financials | Sep 5, 2016 | Filing of statement of subsidiary company 2015 | ||
Financials | Jun 29, 2015 | Filing of statement of subsidiary company 2014 | ||
Financials | Apr 14, 2015 | Mar 23, 2015 | Filing of consolidated financial statement datum deponering: 23-03-2015 boekjaar: 2013 soort deponering: geconsolideerde jaarrekening (art. 408 bw2). | |
Financials | Apr 14, 2015 | Special situation of financial statement | ||
Registry | Nov 6, 2014 | Jan 1, 2014 | Appointment of a man as Director | |
Registry | Nov 6, 2014 | Jan 1, 2014 | Resignation of one Director | |
Registry | Dec 16, 2013 | Mergers and splits | ||
Registry | Dec 16, 2013 | Dec 12, 2013 | Change of name, headquarters and legal form | |
Registry | Dec 16, 2013 | Dec 13, 2013 | Strike off | |
Registry | Jun 21, 2013 | Mergers and splits | ||
Registry | Jun 21, 2013 | Mergers and splits 8086... | ||
Financials | Jun 21, 2013 | Filing of financial statement 2011 | ||
Financials | Jun 21, 2013 | Filing of financial statement 2011 8086... | ||
Registry | Apr 6, 2012 | Apr 1, 2012 | Resignation of one Director | |
Registry | Apr 6, 2012 | Apr 1, 2012 | Resignation of one Director 6092... | |
Financials | Apr 8, 2011 | Filing of financial statement 2010 | ||
Financials | Mar 3, 2011 | Filing of financial statement 2010 6092... | ||
Financials | Apr 15, 2010 | Filing of financial statement 2009 | ||
Financials | Apr 15, 2010 | Filing of financial statement 2009 8086... | ||
Financials | Mar 30, 2009 | Filing of financial statement 2008 | ||
Financials | Mar 30, 2009 | Filing of financial statement 2008 8086... | ||
Financials | Jun 25, 2008 | Filing of financial statement 2007 | ||
Financials | Jun 25, 2008 | Filing of financial statement 2007 6092... | ||
Financials | Mar 13, 2007 | Filing of financial statement 2006 | ||
Financials | Mar 21, 2006 | Filing of financial statement 2005 | ||
Financials | Mar 21, 2006 | Filing of financial statement 2005 6092... |