Sfs Holding 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
|
Dr. H.C.M.B. Robbe Sittard B.V.
Company type |
Besloten Vennootschap, Stroke off from the Register |
Company number |
14050619 |
Universal Entity Code | 0534-3231-8892-9444 |
Record last updated |
Tuesday, November 22, 2022 12:58:40 AM UTC |
Official Address |
Holtum-Noordweg Zenderen
There are 32 companies registered at this street
|
Locality |
Zenderen |
Region |
Sittard-Geleen, Provincie Limburg |
Postal Code |
6121RE
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Financials |
Nov 21, 2022 |
|
Filing of financial statement 2021
|  |
Financials |
Nov 21, 2022 |
|
Filing of financial statement 2022
|  |
Financials |
Feb 16, 2022 |
|
Filing of financial statement 2021
|  |
Financials |
May 27, 2021 |
|
Filing of financial statement 2019
|  |
Financials |
May 27, 2021 |
|
Filing of financial statement 2020
|  |
Financials |
Apr 7, 2020 |
|
Filing of financial statement 2018
|  |
Financials |
Apr 7, 2020 |
|
Filing of financial statement 2019
|  |
Financials |
Jan 16, 2019 |
|
Filing of financial statement 2017
| |
Financials |
Jan 16, 2019 |
|
Filing of financial statement 2018
| |
Financials |
Jun 4, 2018 |
|
Filing of financial statement 2016
| |
Financials |
Jun 4, 2018 |
|
Filing of financial statement 2017
| |
Financials |
Jul 18, 2016 |
|
Filing of financial statement 2015
| |
Registry |
Feb 25, 2016 |
Feb 24, 2016 |
Appointment of a person as Director
| |
Registry |
Feb 25, 2016 |
Feb 24, 2016 |
Resignation of one Director
| |
Registry |
Feb 24, 2016 |
|
Change of name
|  |
Financials |
Feb 4, 2015 |
|
Filing of financial statement 2014
| |
Financials |
Jul 8, 2014 |
|
Filing of financial statement 2012
| |
Financials |
Jul 8, 2014 |
|
Filing of financial statement 2013
| |
Financials |
Oct 2, 2013 |
|
Filing of financial statement 2011
| |
Financials |
Oct 2, 2013 |
|
Filing of financial statement 2012
| |
Registry |
Oct 24, 2012 |
Apr 1, 2012 |
Resignation of 2 people: one Trustee and one Director
| |
Financials |
Jul 25, 2012 |
|
Filing of financial statement 2010
| |
Financials |
Jul 25, 2012 |
|
Filing of financial statement 2011
| |
Registry |
Jan 4, 2012 |
|
Strike off
| |
Registry |
Jan 4, 2012 |
Dec 31, 2011 |
Dissolution by decision of the general meeting
| |
Financials |
Jun 10, 2011 |
|
Filing of financial statement 2009
| |
Financials |
Feb 9, 2011 |
|
Filing of financial statement 2009 33304...
| |
Registry |
Sep 3, 2010 |
Aug 17, 2010 |
Appointment of a man as Trustee
| |
Registry |
Aug 25, 2010 |
|
Modification of subscribed and paid-up capital
| |
Registry |
Aug 25, 2010 |
Aug 17, 2010 |
Appointment of a person as Director
| |
Registry |
Aug 25, 2010 |
Aug 16, 2010 |
Change of name, headquarters and legal form
|  |
Financials |
May 12, 2010 |
|
Filing of financial statement 2007
| |
Registry |
Feb 26, 2010 |
Feb 13, 2010 |
Appointment of a person as Director
| |
Registry |
Feb 26, 2010 |
Feb 13, 2010 |
Resignation of one Director
| |
Financials |
Feb 13, 2009 |
|
Filing of financial statement 2007
| |
Financials |
Feb 28, 2008 |
|
Filing of financial statement 2006
| |
Financials |
May 25, 2007 |
|
Filing of financial statement 2005
| |
Financials |
Nov 28, 2006 |
|
Filing of financial statement 2005 14050...
| |
Financials |
Feb 22, 2006 |
|
Filing of financial statement 2004
| |
Financials |
Jan 20, 2006 |
|
Filing of financial statement 2004 33304...
| |