Zilverzand Personeelsdienten 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
|
Golf Financial Services B.V.
Company type |
Besloten Vennootschap |
Company number |
34130467 |
Universal Entity Code | 2351-6221-2682-1368 |
Record last updated |
Tuesday, October 11, 2022 12:19:43 AM UTC |
Official Address |
Jan Van Krimpenweg e Gemeente Haarlem
|
Locality |
Gemeente Haarlem |
Region |
Provincie Noord-Holland |
Postal Code |
2031CE
|
Website |
http://www.golffinancialservices.com |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Financials |
Oct 11, 2022 |
|
Filing of financial statement 2021
|  |
Registry |
Nov 22, 2021 |
|
Modification of subscribed and paid-up capital
| |
Financials |
Oct 15, 2021 |
|
Filing of financial statement 2020
|  |
Financials |
May 5, 2020 |
|
Filing of financial statement 2019
|  |
Financials |
Dec 7, 2018 |
|
Filing of financial statement 2017
| |
Registry |
May 4, 2018 |
May 1, 2018 |
Resignation of one Director
| |
Financials |
Jan 12, 2018 |
|
Filing of financial statement 2016
| |
Registry |
Mar 13, 2017 |
Mar 1, 2017 |
Appointment of a man as Director
| |
Registry |
Mar 13, 2017 |
Mar 1, 2017 |
Resignation of one Trustee
| |
Financials |
Jan 26, 2017 |
|
Filing of financial statement 2015
| |
Financials |
Nov 9, 2015 |
|
Filing of financial statement 2014
| |
Registry |
Oct 2, 2015 |
|
Amended statutes
| |
Financials |
Mar 16, 2015 |
|
Filing of financial statement 2013
| |
Registry |
Nov 18, 2014 |
Nov 1, 2014 |
Resignation of one Director
| |
Financials |
May 20, 2014 |
|
Filing of financial statement 2012
| |
Registry |
Jan 7, 2013 |
Dec 31, 2012 |
Appointment of a person as Trustee
| |
Registry |
Jan 7, 2013 |
Dec 31, 2012 |
Resignation of one Trustee
| |
Financials |
Nov 9, 2012 |
|
Filing of financial statement 2011
| |
Registry |
Oct 23, 2012 |
|
Change of name
|  |
Registry |
Feb 14, 2012 |
Feb 1, 2012 |
Appointment of a person as Trustee
| |
Registry |
Aug 30, 2011 |
|
Headquarters change
|  |
Financials |
Jul 4, 2011 |
|
Filing of financial statement 2010
| |
Registry |
Jun 10, 2011 |
Jun 9, 2011 |
Resignation of one Director
| |
Registry |
Jun 10, 2011 |
Jan 1, 2011 |
Change of power-of-attorney of director
|  |
Registry |
Jan 5, 2011 |
Jan 1, 2011 |
Two appointments: 2 men
| |
Financials |
Jun 18, 2010 |
|
Filing of financial statement 2008
| |
Financials |
Mar 24, 2009 |
|
Filing of financial statement 2007
| |
Registry |
Mar 25, 2008 |
|
Change of name
|  |
Financials |
Mar 18, 2008 |
|
Filing of financial statement 2006
| |
Registry |
Jan 31, 2008 |
|
Modification of paid-up capital
| |
Registry |
Jan 31, 2008 |
|
Headquarters change
|  |
Registry |
Dec 31, 2007 |
Dec 27, 2007 |
Appointment of a person as Director
| |
Registry |
Dec 31, 2007 |
Dec 27, 2007 |
Resignation of one Director
| |
Financials |
Nov 16, 2007 |
|
Filing of financial statement 2005
| |
Registry |
Jan 10, 2007 |
Dec 29, 2006 |
Appointment of a person as Director
| |
Registry |
Jan 10, 2007 |
Dec 29, 2006 |
Resignation of one Director
| |
Financials |
Feb 16, 2006 |
|
Filing of financial statement 2004
| |