Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 14092293 |
Universal Entity Code | 8476-1301-2625-5058 |
Record last updated | Thursday, November 30, 2023 12:34:08 AM UTC |
Official Address | Nusterweg 69 Sittard There are 91 companies registered at this street |
Locality | Sittard |
Region | Sittard-Geleen, Provincie Limburg |
Postal Code | 6136KT |
Website | http://www.torrcoal.com |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Nov 29, 2023 | Change of name | ||
Financials | Oct 24, 2023 | Filing of financial statement 2022 | ||
Registry | Feb 15, 2023 | Headquarters change | ||
Registry | Jan 2, 2023 | Dec 30, 2022 | Appointment of a person as Director | |
Registry | Jan 2, 2023 | Dec 30, 2022 | Resignation of one Director | |
Registry | Jan 2, 2023 | Dec 30, 2022 | Resignation of one Director 14092... | |
Registry | Jan 2, 2023 | Dec 30, 2022 | Resignation of one Director | |
Financials | Mar 31, 2022 | Filing of financial statement 2021 | ||
Financials | Jan 19, 2022 | Filing of financial statement 2020 | ||
Registry | Oct 30, 2020 | Oct 29, 2020 | Appointment of a man as Director | |
Registry | Oct 30, 2020 | Oct 29, 2020 | Appointment of a man as Director 14092... | |
Registry | Oct 30, 2020 | Headquarters change | ||
Registry | Aug 24, 2020 | Aug 21, 2020 | Resignation of one Trustee | |
Financials | Nov 7, 2019 | Filing of financial statement 2017 | ||
Registry | Oct 22, 2018 | Oct 19, 2018 | Resignation of one Director | |
Registry | Oct 22, 2018 | Oct 19, 2018 | Change of power-of-attorney of director | |
Financials | Dec 6, 2017 | Filing of financial statement 2016 | ||
Financials | Aug 16, 2016 | Filing of financial statement 2015 | ||
Financials | Aug 25, 2015 | Filing of financial statement 2014 | ||
Registry | Mar 5, 2015 | Mar 2, 2015 | Change of power-of-attorney of director | |
Registry | Mar 5, 2015 | Mar 2, 2015 | Appointment of a person as Director | |
Financials | Jul 31, 2014 | Filing of financial statement 2013 | ||
Financials | Jan 30, 2014 | Filing of financial statement 2012 | ||
Registry | Jan 28, 2014 | Dec 1, 2013 | Resignation of one Trustee | |
Registry | Oct 1, 2013 | Dec 18, 2012 | Change of power-of-attorney of director | |
Financials | Feb 1, 2013 | Filing of financial statement 2011 | ||
Financials | Jan 18, 2012 | Filing of financial statement 2010 | ||
Registry | Apr 29, 2011 | Dec 1, 2010 | Appointment of a person as Director | |
Registry | Apr 29, 2011 | Dec 1, 2010 | Resignation of 2 people: one Trustee and one Director | |
Registry | Apr 29, 2011 | Dec 1, 2010 | Three appointments: a man and 2 companies | |
Financials | Feb 3, 2011 | Filing of financial statement 2009 | ||
Registry | Jul 2, 2010 | Modification of subscribed and paid-up capital | ||
Financials | Dec 1, 2009 | Filing of financial statement 2008 | ||
Registry | Feb 5, 2009 | Modification of subscribed and paid-up capital | ||
Registry | Jan 17, 2008 | Dec 1, 2007 | Appointment of a person as Director | |
Registry | Jan 17, 2008 | Dec 1, 2007 | Appointment of a man as Director | |
Registry | Jan 17, 2008 | Dec 1, 2007 | Resignation of one Director | |
Registry | Aug 28, 2007 | Modification of paid-up capital | ||
Registry | Aug 20, 2007 | Amended statutes | ||
Registry | Mar 23, 2007 | Modification of paid-up capital | ||
Registry | Feb 2, 2007 | Appointment of a person as Director | ||
Registry | Feb 2, 2007 | Incorporation of company |