Van Lanschot Mezzaninefonds II Bv
Extended Company Report
|
Includesfull detail of filings- 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
|
CenE Bankiers Mezzaninefonds B.V.
Company type |
Besloten Vennootschap, Stroke off from the Register |
Company number |
30157059 |
Global Intermediary ID |
DMSYBM.00010.ME.528 |
Universal Entity Code | 8579-6002-4648-7879 |
Record last updated |
Thursday, July 7, 2022 12:08:27 AM UTC |
Official Address |
Hooge Steenweg, 29 's-Hertogenbosch
There are 48 companies registered at this street
|
Locality |
's-Hertogenbosch |
Region |
Gemeente 's-Hertogenbosch, Provincie Noord-Brabant |
Postal Code |
5211JN
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Jul 6, 2022 |
|
Strike off
| |
Registry |
Oct 20, 2021 |
Oct 19, 2021 |
Other filings
|  |
Registry |
Oct 20, 2021 |
Oct 5, 2021 |
Appointment of a man as Liquidator
| |
Registry |
Oct 20, 2021 |
Sep 7, 2006 |
Appointment of a man as Trustee
| |
Registry |
Oct 20, 2021 |
Oct 5, 2021 |
Resignation of one Director
| |
Registry |
Oct 20, 2021 |
Sep 7, 2006 |
Resignation of one Trustee
| |
Registry |
Oct 20, 2021 |
Oct 5, 2021 |
Dissolution by decision of the general meeting
| |
Financials |
Jul 19, 2021 |
|
Filing of financial statement 2020
|  |
Registry |
Dec 3, 2020 |
Sep 25, 2020 |
Two appointments: 2 men
| |
Financials |
Nov 12, 2020 |
|
Filing of financial statement 2019
|  |
Financials |
Nov 29, 2019 |
|
Filing of financial statement 2018
|  |
Financials |
Oct 19, 2018 |
|
Filing of financial statement 2017
| |
Financials |
Dec 1, 2017 |
|
Filing of financial statement 2016
| |
Financials |
Dec 20, 2016 |
|
Filing of financial statement 2015
| |
Registry |
Sep 7, 2016 |
Sep 1, 2016 |
Appointment of a man as Commissioner
| |
Registry |
Sep 7, 2016 |
Sep 1, 2016 |
Resignation of one Commissioner
| |
Registry |
Aug 24, 2016 |
Aug 22, 2016 |
Resignation of one Trustee
| |
Financials |
Jul 22, 2015 |
|
Filing of financial statement 2014
| |
Registry |
Dec 10, 2014 |
Nov 13, 2014 |
Two appointments: a man and a woman,: a man and a woman
| |
Financials |
Jul 14, 2014 |
|
Filing of financial statement 2013
| |
Financials |
Jun 10, 2013 |
|
Filing of financial statement 2012
| |
Registry |
Oct 10, 2012 |
Oct 1, 2012 |
Resignation of one Trustee
| |
Registry |
Oct 10, 2012 |
Oct 1, 2012 |
Resignation of one Trustee 30157...
| |
Financials |
Jun 7, 2012 |
|
Filing of financial statement 2011
| |
Registry |
Apr 11, 2012 |
Apr 1, 2012 |
Resignation of one Trustee
| |
Financials |
Jun 28, 2011 |
|
Filing of financial statement 2010
| |
Registry |
Feb 25, 2011 |
Dec 15, 2010 |
Resignation of one Trustee
| |
Registry |
Aug 17, 2010 |
Dec 1, 2009 |
Resignation of 2 people: one Director
| |
Financials |
Apr 16, 2010 |
|
Filing of financial statement 2009
| |
Registry |
Aug 19, 2009 |
Jun 1, 2009 |
Resignation of one Commissioner
| |
Financials |
Apr 16, 2009 |
|
Filing of financial statement 2008
| |
Registry |
Feb 24, 2009 |
Oct 1, 2008 |
Two appointments: a man and a woman
| |
Registry |
Aug 12, 2008 |
Jul 1, 2008 |
Resignation of one Commissioner
| |
Financials |
Jun 27, 2008 |
|
Filing of financial statement 2007
| |
Registry |
Oct 15, 2007 |
Sep 1, 2007 |
Appointment of a man as Director
| |
Registry |
Oct 15, 2007 |
Sep 1, 2007 |
Resignation of one Director
| |
Financials |
Sep 11, 2007 |
|
Filing of financial statement 2006
| |
Registry |
Jul 25, 2007 |
|
Change of name
|  |
Financials |
May 8, 2007 |
|
Filing of financial statement 2005
| |