Vishay-Waste Collection Systems 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
|
Waste Collection Systems B.V.
Company type |
Besloten Vennootschap, Stroke off from the Register |
Company number |
20065636 |
Universal Entity Code | 0799-6479-4620-8399 |
Record last updated |
Tuesday, December 28, 2021 12:49:47 AM UTC |
Official Address |
Duizelseweg A, 19 EErsel
There are 7 companies registered at this street
|
Locality |
Eersel |
Region |
Gemeente EErsel, Provincie Noord-Brabant |
Postal Code |
5521AA
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Dec 27, 2021 |
|
Strike off
| |
Registry |
Dec 27, 2021 |
Nov 26, 2021 |
Dissolution by decision of the general meeting
| |
Financials |
Dec 3, 2021 |
|
Filing of financial statement 2020
|  |
Financials |
Jan 25, 2021 |
|
Filing of financial statement 2019
|  |
Financials |
Jan 3, 2020 |
|
Filing of financial statement 2018
|  |
Financials |
Dec 24, 2018 |
|
Filing of financial statement 2017
| |
Financials |
Oct 4, 2018 |
|
Filing of financial statement 2016
| |
Financials |
Jul 6, 2015 |
|
Filing of financial statement 2014
| |
Financials |
Jan 8, 2015 |
|
Filing of financial statement 2013
| |
Financials |
Aug 13, 2014 |
|
Filing of financial statement 2012
| |
Financials |
Jun 25, 2013 |
|
Filing of financial statement 2011
| |
Registry |
Nov 9, 2011 |
Nov 4, 2011 |
Resignation of one Director
| |
Registry |
Oct 21, 2011 |
Sep 15, 2011 |
Appointment of a man as Director
| |
Registry |
Oct 21, 2011 |
Sep 16, 2011 |
Resignation of one Director
| |
Registry |
Sep 19, 2011 |
Sep 16, 2011 |
Change of power-of-attorney of director
|  |
Registry |
Sep 19, 2011 |
Sep 16, 2011 |
Change of power-of-attorney of director 20065...
|  |
Registry |
Sep 16, 2011 |
|
Amended statutes
| |
Financials |
May 2, 2011 |
|
Filing of financial statement 2010
| |
Registry |
Aug 18, 2010 |
Apr 1, 2010 |
Resignation of 2 people: one Director
| |
Financials |
Jul 12, 2010 |
|
Filing of financial statement 2009
| |
Financials |
Jun 15, 2009 |
|
Filing of financial statement 2008
| |
Financials |
Jul 24, 2008 |
|
Filing of financial statement 2006
| |
Financials |
Jul 24, 2008 |
|
Filing of financial statement 2007
| |
Registry |
Dec 19, 2007 |
Oct 19, 2007 |
Appointment of a man as Director
| |
Registry |
Dec 19, 2007 |
Oct 19, 2007 |
Appointment of a man as Director 20065...
| |
Registry |
Dec 19, 2007 |
Oct 19, 2007 |
Resignation of one Director
| |
Registry |
Dec 19, 2007 |
Oct 19, 2007 |
Resignation of one Director 20065...
| |
Registry |
Oct 24, 2007 |
|
Change of name
|  |
Financials |
Feb 8, 2007 |
|
Filing of financial statement 2005
| |
Financials |
Feb 8, 2007 |
|
Filing of financial statement 2006
| |
Registry |
Nov 2, 2006 |
|
Modification of paid-up capital
| |
Registry |
Oct 27, 2006 |
|
Amended statutes
| |