ALIPHOS IBERIA SA
Extended Company Report with Annual Accounts |
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
|
Full Report with initial Shareholders |
- Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders
|
VAT Number of Aliphos Iberia S.A. |
TESSENDERLO CHEMIE ESPANA TCE S.A.
Trade name | Tessenderlo |
Company type | Sociedad Anónima (Public Limited Company), Active |
VAT Number (CIF) | A81376824 |
Universal Entity Code | 4801-1417-7226-6286 |
Record last updated | Monday, July 29, 2019 5:54:48 AM UTC |
Official Address | The Francisco Silvela street 52 Madrid 28028 There are 849 companies registered at this street |
Locality | Madrid |
Region | Community Of Madrid |
Postal Code | 28028 |
Phone number | 914299800, Fax: 915322820 |
Sector | chemical, animal, fee, feed |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Jul 29, 2019 | Jul 19, 2019 | Resignation of one Joint Ceo (a man) and one Director (a man) |  |
Registry | Jul 29, 2019 | Jul 19, 2019 | Appointment of a woman as Joint Ceo and Director |  |
Registry | Jul 29, 2019 | Jul 19, 2019 | Reelection |  |
Financials | Jul 24, 2019 | | Annual Accounts filing (2018 ordinary) |  |
Financials | Sep 7, 2018 | | Annual Accounts filing (2017 ordinary) |  |
Financials | Nov 30, 2017 | | Annual Accounts filing (2016 ordinary) |  |
Registry | Nov 3, 2017 | Oct 25, 2017 | Sole proprietorship |  |
Financials | Jan 25, 2017 | | Annual Accounts filing (2015 ordinary) |  |
Financials | Jul 1, 2016 | | Annual Accounts filing (2014 ordinary) |  |
Financials | Jul 1, 2016 | | Annual Accounts filing (2013 ordinary) |  |
Registry | Jun 29, 2016 | Jun 17, 2016 | Sole proprietorship |  |
Registry | Jun 29, 2016 | Jun 17, 2016 | Resignation of 4 people: one Joint Ceo (a man), one Director (a woman) and one President (a man) |  |
Registry | Jun 29, 2016 | Jun 17, 2016 | Four appointments: 4 men |  |
Registry | Jun 29, 2016 | Jun 17, 2016 | Reelection |  |
Registry | Jun 29, 2016 | Jun 17, 2016 | Change of company name |  |
Financials | Jun 30, 2014 | | Annual Accounts filing (2012 ordinary) |  |
Financials | Jun 11, 2014 | | Annual Accounts filing (2011 ordinary) |  |
Financials | Jun 11, 2014 | | Annual Accounts filing (2010 ordinary) |  |
Registry | Nov 28, 2013 | Nov 20, 2013 | Resignation of one Director (a man) and one President (a man) |  |
Registry | Nov 28, 2013 | Nov 20, 2013 | Four appointments: 2 men and 2 women |  |
Registry | Nov 28, 2013 | Nov 20, 2013 | Reelection |  |
Registry | Nov 28, 2013 | Nov 20, 2013 | Other items |  |
Registry | Nov 28, 2013 | Nov 20, 2013 | Change of registered office |  |
Registry | Nov 26, 2013 | Nov 15, 2013 | Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man) |  |
Registry | Nov 26, 2013 | Nov 15, 2013 | Four appointments: 4 men |  |
Tax | Oct 22, 2013 | Oct 18, 2013 | Notification of Initial Agreement / Formalities |  |
Tax | Oct 8, 2013 | Oct 4, 2013 | Company Provisional Liquidation |  |
Tax | Jul 30, 2013 | Jul 26, 2013 | Notification of bank account seizure |  |
Tax | Mar 28, 2013 | Mar 26, 2013 | Notification of bank account seizure 402... |  |
Tax | Feb 14, 2013 | Feb 12, 2013 | Enforced Liquidation |  |
Tax | Oct 30, 2012 | Oct 26, 2012 | Enforced Liquidation 402... |  |
Tax | Jul 3, 2012 | Jun 29, 2012 | Company Provisional Liquidation |  |
Tax | Mar 15, 2012 | Mar 13, 2012 | Proposal of Companies Dissolution |  |