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

ALHONDIGA LA UNION SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A04191789
Universal Entity Code6001-5406-0093-8436
Record last updated Tuesday, March 14, 2023 6:33:09 AM UTC
Official Address Pje. La Cumbre 260 S. Agustin 04700
Locality S. Agustin
Region Almeria, Andalusia
Postal Code 04700
Website www.launioncorp.com
Sector wholesale, fruit, vegetable

Charts

Visits

ALHONDIGA LA UNION S.A. (Spain) Page visits 2024

Searches

ALHONDIGA LA UNION S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 14, 2023 Mar 2, 2023 Other items Other items
Registry May 25, 2022 May 13, 2022 Resignation of one Joint Representative Resignation of one Joint Representative
Registry May 25, 2022 May 13, 2022 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Sep 27, 2021 Sep 17, 2021 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Aug 2, 2021 Jul 23, 2021 Resignation of one Joint Representative Resignation of one Joint Representative
Registry May 10, 2021 Apr 29, 2021 Other items Other items
Registry Jul 29, 2019 Jul 12, 2019 Website of the company Website of the company
Financials Jun 6, 2019 Annual Accounts filing (2018 consolidated) Annual Accounts filing (2018 consolidated)
Registry Apr 3, 2019 Mar 22, 2019 Appointment of a man as Representative Appointment of a man as Representative
Financials Jun 18, 2018 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials May 10, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 3, 2018 Apr 20, 2018 Resignation of 8 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 3, 2018 Apr 20, 2018 Seven appointments: 4 companies and 3 men Seven appointments: 4 companies and 3 men
Registry May 3, 2018 Apr 20, 2018 Other items Other items
Registry Dec 27, 2017 Statutory changes Statutory changes
Financials May 18, 2017 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Registry Aug 17, 2016 Aug 8, 2016 Appointment of a man as Representative Appointment of a man as Representative
Financials Jun 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 11, 2016 May 3, 2016 Statutory changes Statutory changes
Registry Jun 5, 2015 May 26, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 5, 2015 May 26, 2015 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry May 27, 2015 May 14, 2015 Resignation of 2 people: one Representative (a man) and one Joint Representative Resignation of 2 people: one Representative (a man) and one Joint Representative
Registry May 27, 2015 May 14, 2015 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Financials May 25, 2015 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Financials May 25, 2015 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Registry Mar 5, 2015 Feb 23, 2015 Capital increase Capital increase
Registry Mar 5, 2015 Feb 23, 2015 Statutory changes Statutory changes
Registry Jan 14, 2015 Nov 24, 2014 Increase of share capital Increase of share capital
Registry Jan 8, 2015 Notices of meetings Notices of meetings
Registry Dec 31, 2014 Dec 22, 2014 Statutory changes Statutory changes
Registry Dec 31, 2014 Dec 22, 2014 Change of company purpose Change of company purpose
Registry Dec 9, 2014 Dec 5, 2014 Increase of share capital Increase of share capital
Registry Oct 17, 2014 Expansion of corporate purpose Expansion of corporate purpose
Registry Sep 17, 2014 Sep 9, 2014 Other items Other items
Registry Aug 8, 2014 Jul 30, 2014 Statutory changes Statutory changes
Registry Aug 8, 2014 Jul 30, 2014 Change of company purpose Change of company purpose
Registry Aug 8, 2014 Jul 30, 2014 Merger Merger
Financials May 26, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials May 6, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 9, 2014 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jan 8, 2014 Merger by absorption projects deposits 46... Merger by absorption projects deposits 46...
Financials Jan 2, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Jan 2, 2014 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Apr 5, 2013 Mar 26, 2013 Eight appointments: a woman, 6 men and a person Eight appointments: a woman, 6 men and a person
Registry Apr 4, 2013 Mar 26, 2013 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Apr 4, 2013 Mar 26, 2013 Eight appointments: 7 men and a person Eight appointments: 7 men and a person
Registry Apr 4, 2013 Mar 26, 2013 Statutory changes Statutory changes
Registry Dec 26, 2012 Dec 18, 2012 Six appointments: a woman and 5 men Six appointments: a woman and 5 men
Registry Nov 2, 2012 Six appointments: 5 men and a woman Six appointments: 5 men and a woman
Registry Aug 10, 2012 Jul 31, 2012 Resignation of 2 people: one Director (a man) and one Vice President (a man) Resignation of 2 people: one Director (a man) and one Vice President (a man)
Registry May 24, 2012 May 10, 2012 Reelection Reelection
Registry May 24, 2012 May 10, 2012 Reelection 2181... Reelection 2181...
Registry Mar 26, 2012 Mar 14, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 26, 2012 Mar 14, 2012 Resignation of one Director, one President and one Ceo Resignation of one Director, one President and one Ceo
Registry Mar 26, 2012 Mar 14, 2012 Appointment of a person as President, Ceo and Director Appointment of a person as President, Ceo and Director
Registry Mar 26, 2012 Mar 14, 2012 Other items Other items
Registry Apr 18, 2011 Apr 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Apr 18, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 18, 2011 Filing Of Financial Statement 1317... Filing Of Financial Statement 1317...
Registry Apr 15, 2010 Apr 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Mar 29, 2010 Mar 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 29, 2010 Filing Of Financial Statement 1429... Filing Of Financial Statement 1429...
Registry May 27, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry May 27, 2009 Feb 13, 2010 Appointment of a person 2410... Appointment of a person 2410...
Registry Apr 21, 2009 Apr 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Apr 21, 2009 Apr 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 21, 2009 Filing Of Financial Statement 1191... Filing Of Financial Statement 1191...
Registry Oct 6, 2008 Sep 24, 2008 Resignation of 6 people: one Director (a man), one President (a man), one Secretary and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary and one Ceo (a man)
Registry May 7, 2008 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