Extended Company Report with Annual Accounts |
Includes
|
Company type | Naamloze Vennootschap |
---|---|
Company number | 27024569 |
Universal Entity Code | 4484-4608-9996-9139 |
Record last updated | Friday, June 9, 2023 11:53:20 PM UTC |
Official Address | Bleiswijkseweg 41 Zoetermeer There are 48 companies registered at this street |
Locality | Zoetermeer |
Region | Gemeente Zoetermeer, Provincie Zuid-Holland |
Postal Code | 2712PB |
Website | http://www.viba.nl |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Jun 9, 2023 | Filing of financial statement 2022 | ||
Financials | Feb 22, 2022 | Filing of financial statement 2020 | ||
Registry | Mar 11, 2021 | Feb 18, 2021 | Appointment of a woman | |
Financials | Feb 24, 2021 | Filing of financial statement 2020 | ||
Financials | Jun 23, 2020 | Filing of financial statement 2019 | ||
Registry | Mar 25, 2020 | Mar 23, 2020 | Appointment of a man as Director | |
Registry | Dec 18, 2019 | Oct 16, 2014 | Other filings | |
Registry | Dec 18, 2019 | Dec 6, 2019 | Change of name | |
Registry | Dec 2, 2019 | Nov 29, 2019 | Resignation of one Director | |
Registry | Dec 2, 2019 | Nov 29, 2019 | Appointment of a person as Director | |
Registry | Dec 2, 2019 | Nov 29, 2019 | Resignation of one Director | |
Registry | Nov 27, 2019 | Nov 26, 2019 | Appointment of a person as Director | |
Financials | Sep 5, 2019 | Filing of financial statement 2018 | ||
Registry | Jun 10, 2019 | May 27, 2019 | Appointment of a person as Director | |
Registry | Jun 10, 2019 | Mar 30, 2019 | Resignation of one Director | |
Registry | Nov 12, 2018 | Oct 30, 2018 | Appointment of a man as Director | |
Financials | Jun 25, 2018 | Filing of financial statement 2017 | ||
Financials | Nov 15, 2016 | Filing of financial statement 2015 | ||
Financials | Oct 7, 2015 | Filing of financial statement 2014 | ||
Registry | Jun 4, 2015 | May 31, 2015 | Resignation of one Director | |
Registry | Jan 9, 2015 | Modification of subscribed and paid-up capital | ||
Registry | Nov 3, 2014 | Oct 6, 2014 | Resignation of one Trustee and one Director | |
Registry | Oct 20, 2014 | Amended statutes | ||
Registry | Sep 4, 2014 | Aug 29, 2014 | Resignation of one Commissioner | |
Registry | Sep 4, 2014 | Aug 29, 2014 | Resignation of one Commissioner 27024... | |
Financials | Jun 6, 2014 | Filing of financial statement 2013 | ||
Registry | Sep 20, 2013 | May 24, 2013 | Appointment of a man as Commissioner | |
Registry | Sep 18, 2013 | Sep 9, 2013 | Resignation of one Commissioner | |
Financials | May 29, 2013 | Filing of financial statement 2012 | ||
Financials | Apr 26, 2012 | Filing of financial statement 2011 | ||
Financials | Apr 24, 2009 | Filing of financial statement 2008 | ||
Registry | Feb 4, 2009 | Jan 1, 2009 | Appointment of a man as Director | |
Registry | Feb 4, 2009 | Jan 1, 2009 | Resignation of one Director | |
Financials | Jun 2, 2008 | Filing of financial statement 2007 | ||
Registry | May 7, 2008 | Apr 10, 2008 | Appointment of a man as Director | |
Registry | May 7, 2008 | Apr 10, 2008 | Resignation of one Director | |
Registry | May 7, 2008 | Apr 10, 2008 | Resignation of one Commissioner | |
Registry | Apr 1, 2008 | Amended statutes | ||
Registry | Dec 24, 2007 | Mergers and splits | ||
Registry | Nov 9, 2007 | Mergers and splits 27024... | ||
Financials | May 3, 2007 | Filing of financial statement 2006 | ||
Financials | Apr 19, 2007 | Filing of financial statement 2005 | ||
Registry | Jun 14, 2006 | Apr 13, 2006 | Appointment of a man as Commissioner | |
Registry | Jun 14, 2006 | Apr 13, 2006 | Resignation of one Commissioner |