Bosboon Expertise Eindhoven 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
|
Van der Bos & Boon Expertise B.V.
Company type | Besloten Vennootschap, Stroke off from the Register |
Company number | 09112270 |
Universal Entity Code | 3258-1822-8116-5584 |
Record last updated | Thursday, June 3, 2021 11:07:33 PM UTC |
Official Address | Esp, 238 Eindhoven There are 267 companies registered at this street |
Locality | Eindhoven |
Region | Gemeente Eindhoven, Provincie Noord-Brabant |
Postal Code | 5633AC |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Jun 3, 2021 | | Mergers and splits |  |
Registry | Apr 22, 2021 | | Mergers and splits 9112... |  |
Registry | Apr 22, 2021 | | Mergers and splits |  |
Financials | Apr 21, 2021 | | Filing of financial statement 2020 |  |
Financials | Jun 24, 2020 | | Filing of financial statement 2019 |  |
Registry | Jun 11, 2020 | Jun 1, 2020 | Appointment of a person as Director | |
Registry | Jun 11, 2020 | Jun 1, 2020 | Resignation of one Director | |
Financials | Jun 4, 2019 | | Filing of financial statement 2018 |  |
Financials | Sep 7, 2018 | | Filing of financial statement 2017 | |
Registry | Jun 2, 2016 | May 31, 2016 | Appointment of a person as Director | |
Registry | Jun 2, 2016 | May 31, 2016 | Appointment of a person as Director 9112... | |
Registry | Jun 2, 2016 | May 31, 2016 | Resignation of one Director | |
Registry | Jun 2, 2016 | May 31, 2016 | Resignation of one Director 9112... | |
Financials | May 25, 2016 | | Filing of financial statement 2015 | |
Registry | Apr 8, 2016 | Feb 23, 2016 | Resignation of one Director | |
Financials | Apr 30, 2015 | | Filing of financial statement 2014 | |
Registry | Feb 11, 2015 | Dec 16, 2014 | Appointment of a person as Director | |
Registry | Feb 11, 2015 | Dec 16, 2014 | Appointment of a person as Director 9112... | |
Registry | Feb 11, 2015 | Dec 16, 2014 | Resignation of one Director | |
Registry | Feb 11, 2015 | Dec 16, 2014 | Resignation of one Director 9112... | |
Financials | Apr 30, 2014 | | Filing of financial statement 2013 | |
Financials | May 13, 2013 | | Filing of financial statement 2012 | |
Financials | May 7, 2012 | | Filing of financial statement 2011 | |
Financials | Jun 27, 2011 | | Filing of financial statement 2010 | |
Registry | Jun 3, 2010 | May 27, 2010 | Appointment of a person as Director | |
Registry | Jun 3, 2010 | May 27, 2010 | Appointment of a person as Director 9112... | |
Registry | Jun 3, 2010 | May 27, 2010 | Appointment of a person as Director | |
Registry | Jun 3, 2010 | May 27, 2010 | Resignation of one Director | |
Registry | Jun 3, 2010 | May 27, 2010 | Change of power-of-attorney of director |  |
Registry | Jun 3, 2010 | May 27, 2010 | Change of name, headquarters and legal form |  |
Financials | May 31, 2010 | | Filing of financial statement 2009 | |
Financials | Jan 21, 2010 | | Filing of financial statement 2008 | |
Financials | Nov 17, 2008 | | Filing of financial statement 2007 | |
Registry | Feb 29, 2008 | | Modification of paid-up capital | |
Registry | Oct 29, 2007 | Oct 1, 2007 | Appointment of a person as Director | |
Registry | Oct 29, 2007 | Oct 1, 2007 | Resignation of one Director | |
Financials | Jul 26, 2007 | | Filing of financial statement 2006 | |
Financials | Feb 1, 2007 | | Filing of financial statement 2005 | |
Financials | Jan 30, 2006 | | Filing of financial statement 2004 | |