Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

ASTROTEN HOLDING SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

COLOMER Y MUNMANY SA
AGRUPACIO SERVEIS DE TENERIA SA
AGRUPACIO SERVEIS DE TENERIA S.L.

Details

Company type Sociedad Limitada
VAT Number (CIF) A08266892
Universal Entity Code9409-5596-5787-5407
Record last updated Tuesday, August 23, 2022 9:02:51 PM UTC
Official Address The Diagonal avenue 477 Barcelona
There are 4,361 companies registered at this street

Charts

Visits

ASTROTEN HOLDING S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 23, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jul 30, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 30, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 30, 2021 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 28, 2021 Apr 16, 2021 Statutory changes Statutory changes
Registry Apr 28, 2021 Apr 16, 2021 Change of company name Change of company name
Registry Apr 28, 2021 Apr 16, 2021 Change of company purpose Change of company purpose
Registry Jan 5, 2021 Dec 22, 2020 Company transformation Company transformation
Registry Jan 5, 2021 Dec 22, 2020 Two appointments: a person and a man Two appointments: a person and a man
Financials Nov 4, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 18, 2018 Jun 8, 2018 Resignation of 3 people: one Sole Administrator, one Representative (a man), one Joint And Several Representative (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Sole Administrator, one Representative (a man), one Joint And Several Representative (a man) and one Representative Section 143 Register Regulations.
Registry Jun 18, 2018 Jun 8, 2018 Two appointments: a person and a man Two appointments: a person and a man
Registry Jun 18, 2018 Jun 8, 2018 Change of registered office Change of registered office
Registry Apr 6, 2018 Mar 27, 2018 Other items Other items
Financials Sep 30, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 30, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 2, 2016 Feb 23, 2016 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Aug 7, 2015 Jul 30, 2015 Two appointments: a man and a person Two appointments: a man and a person
Registry Aug 7, 2015 Jul 30, 2015 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Dec 16, 2014 Dec 4, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 16, 2014 Dec 4, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Oct 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Tax Mar 27, 2014 Mar 25, 2014 Twenty Three records of Compensation Resolution Twenty Three records of Compensation Resolution
Tax Mar 27, 2014 Mar 25, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Nov 7, 2013 Nov 5, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Financials Jul 25, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 25, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 25, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 10, 2012 Mar 28, 2012 Resignation of one Auditor Resignation of one Auditor
Registry Apr 10, 2012 Mar 28, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 23, 2012 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 23, 2012 Dec 1, 2011 Filing Of Financial Statement 108... Filing Of Financial Statement 108...
Registry Nov 18, 2011 Other items Other items
Registry Nov 18, 2011 Nov 4, 2011 Other items 4572... Other items 4572...
Registry Nov 4, 2011 Oct 24, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 4, 2011 Oct 24, 2011 Appointment of a man as Representative 4376... Appointment of a man as Representative 4376...
Registry Aug 17, 2011 Change of registered office Change of registered office
Registry Aug 17, 2011 Aug 5, 2011 Change of registered office 3404... Change of registered office 3404...
Registry Feb 7, 2011 Jan 26, 2011 Reduction of capital Reduction of capital
Registry Feb 7, 2011 Jan 26, 2011 Reduction of capital 510... Reduction of capital 510...
Registry Nov 24, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2010 Sep 30, 2010 Merger Merger
Registry Aug 30, 2010 Aug 17, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 20, 2010 May 7, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 26, 2010 Mar 10, 2010 Resignation of 6 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Mar 26, 2010 Mar 10, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 26, 2010 Mar 10, 2010 Statutory changes Statutory changes
Registry Mar 26, 2010 Mar 10, 2010 Change of company name Change of company name
Registry Mar 26, 2010 Mar 10, 2010 Change of registered office Change of registered office
Registry Sep 25, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2009 Filing Of Financial Statement 4793... Filing Of Financial Statement 4793...
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 26, 2008 Filing Of Financial Statement 806... Filing Of Financial Statement 806...
Registry Jan 30, 2008 Jan 9, 2008 Resignation of 10 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one President (a man) and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 10 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one President (a man) and one Representative Article 143 Regulation Of The Commercial Register.
Registry Jan 30, 2008 Jan 9, 2008 Other items Other items
Registry Jan 30, 2008 Jan 9, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Mar 21, 2007 Feb 28, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2007 Filing Of Financial Statement 377... Filing Of Financial Statement 377...
Registry Nov 24, 2006 Nov 6, 2006 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Oct 31, 2006 Oct 11, 2006 Partial excision Partial excision
Registry Oct 31, 2006 Oct 11, 2006 Merger Merger
Registry Oct 19, 2006 Sep 27, 2006 Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Oct 16, 2006 Sep 19, 2006 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Oct 16, 2006 Sep 19, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 9, 2006 May 23, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry May 31, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 31, 2006 Filing Of Financial Statement 1262... Filing Of Financial Statement 1262...
Registry May 10, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 10, 2006 Filing Of Financial Statement 1158... Filing Of Financial Statement 1158...
Registry May 10, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 10, 2006 Filing Of Financial Statement 1158... Filing Of Financial Statement 1158...
Registry Apr 27, 2006 Apr 19, 2006 Dissolution Dissolution
Registry Jun 13, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2005 Filing Of Financial Statement 1299... Filing Of Financial Statement 1299...
Registry May 12, 2005 Apr 20, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 12, 2005 Apr 20, 2005 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Jul 15, 2004 Jun 22, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 5, 2004 Jun 30, 2004 Capital increase Capital increase
Registry Oct 6, 2003 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD