Vp Geijzerstraat 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
|
RELIUS COATINGS NEDERLAND BV
VPD B.V.
Company type | Besloten Vennootschap |
Company number | 33174799 |
Universal Entity Code | 6653-7575-2920-1892 |
Record last updated | Tuesday, June 28, 2022 3:30:36 AM UTC |
Official Address | De Ring 10 Vught There are 129 companies registered at this street |
Postal Code | 5261LM |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Jun 28, 2022 | | Strike off | |
Registry | Oct 22, 2021 | Oct 21, 2021 | Other filings | |
Registry | Aug 4, 2021 | Jul 21, 2021 | Appointment of a person as Liquidator | |
Registry | Aug 4, 2021 | Jul 21, 2021 | Resignation of one Director | |
Registry | Aug 4, 2021 | Jul 21, 2021 | Dissolution by decision of the general meeting | |
Financials | Jul 5, 2021 | | Filing of financial statement 2020 | |
Financials | Jan 5, 2021 | | Filing of financial statement 2019 | |
Financials | Apr 21, 2020 | | Filing of financial statement 2018 | |
Financials | Mar 1, 2019 | | Filing of financial statement 2017 | |
Registry | Oct 15, 2018 | Oct 11, 2018 | Change of name, headquarters and legal form | |
Financials | Dec 15, 2017 | | Filing of financial statement 2016 | |
Financials | Jan 31, 2017 | | Filing of financial statement 2015 | |
Financials | Jan 29, 2016 | | Filing of financial statement 2014 | |
Financials | Feb 2, 2015 | | Filing of financial statement 2013 | |
Registry | Dec 29, 2014 | Oct 1, 2014 | Appointment of a person as Director | |
Registry | Dec 29, 2014 | Oct 1, 2014 | Resignation of one Director | |
Financials | Feb 19, 2014 | | Filing of financial statement 2012 | |
Registry | May 2, 2013 | Apr 26, 2013 | Amended statutes | |
Registry | May 2, 2013 | | Modification of subscribed and paid-up capital | |
Registry | Apr 9, 2013 | Mar 28, 2013 | Appointment of a man as Director | |
Registry | Apr 9, 2013 | Mar 28, 2013 | Resignation of one Director | |
Financials | Jun 27, 2012 | | Filing of financial statement 2010 | |
Registry | May 5, 2011 | Jan 1, 2011 | Resignation of one Director | |
Registry | May 5, 2011 | Jan 1, 2011 | Change of power-of-attorney of director | |
Financials | Jun 21, 2010 | | Filing of financial statement 2008 | |
Registry | Jun 9, 2009 | May 15, 2009 | Resignation of one Director | |
Financials | Apr 24, 2009 | | Filing of financial statement 2007 | |
Registry | Feb 4, 2009 | Nov 1, 2008 | Resignation of 2 people: one Director | |
Registry | Sep 20, 2007 | Aug 29, 2007 | Appointment of a man as Director | |
Registry | Sep 6, 2007 | | Modification of paid-up capital | |
Registry | Sep 6, 2007 | | Change of name | |
Registry | Sep 6, 2007 | | Mergers and splits | |
Financials | Jul 2, 2007 | | Filing of financial statement 2006 | |
Registry | Jun 29, 2007 | | Mergers and splits | |
Financials | Oct 10, 2006 | | Filing of financial statement 2005 | |