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

ALMAGRERA SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Trade name Minas Almagrera
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A28022804
Record last updated Friday, April 17, 2015 5:03:16 AM UTC
Official Address The Centro neighborhood S-n Sotiel Calañas 21310
Postal Code 21310
Phone number 959565051, Fax: 959254890
Sector conduct, mine

Charts

Visits

ALMAGRERA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Sep 3, 2013 Aug 30, 2013 Request for management of action plans Request for management of action plans
Tax Apr 11, 2013 Apr 9, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 14, 2013 Mar 12, 2013 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Feb 12, 2013 Feb 8, 2013 Mine surface fee Mine surface fee
Tax May 22, 2012 May 18, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 26, 2012 Jan 24, 2012 Enforced Liquidation 468... Enforced Liquidation 468...
Tax Jan 26, 2012 Jan 24, 2012 Compensation Resolution Compensation Resolution
Tax Jan 24, 2012 Jan 20, 2012 Mine surface fee Mine surface fee
Tax Jan 10, 2012 Jan 5, 2012 Other Census Checks - Agreements Other Census Checks - Agreements
Tax Jul 28, 2011 Jul 26, 2011 Enforced Liquidation Enforced Liquidation
Registry Mar 8, 2007 Feb 8, 2007 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Apr 29, 2004 Resignation of 3 people: one Financial Controller Resignation of 3 people: one Financial Controller
Registry Apr 29, 2004 Suspension of payments (bankruptcy) Suspension of payments (bankruptcy)
Registry Jul 30, 2003 Jul 11, 2003 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jul 30, 2003 Jul 11, 2003 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Feb 12, 2003 Bankruptcy Bankruptcy
Registry Nov 28, 2002 Resignation of 6 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Nov 7, 2002 Nov 22, 2002 Bankruptcy Bankruptcy
Registry Jun 28, 2002 Jun 11, 2002 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Jun 28, 2002 Jun 11, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 28, 2002 Jun 11, 2002 Resignation of one Representative Resignation of one Representative
Registry Jun 28, 2002 Jun 11, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 28, 2002 Jun 11, 2002 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Jun 28, 2002 Jun 11, 2002 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 27, 2002 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Apr 25, 2002 Apr 13, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 27, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 2001 Nov 19, 2001 Reduction of capital Reduction of capital
Registry Nov 27, 2001 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 27, 2001 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Aug 10, 2001 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 10, 2001 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Jul 11, 2001 Jun 20, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 11, 2001 Jun 20, 2001 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jul 11, 2001 Jun 20, 2001 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Mar 13, 2001 Feb 16, 2001 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Mar 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 2000 Nov 22, 2000 Reelection Reelection
Registry Mar 10, 2000 Feb 18, 2000 Three appointments: 3 men Three appointments: 3 men
Registry Nov 16, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 1999 Oct 28, 1999 Reduction of capital Reduction of capital
Registry Oct 28, 1999 Resignation of 7 people: one Representative (a man) Resignation of 7 people: one Representative (a man)
Registry Oct 28, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 28, 1999 Three appointments: 3 men Three appointments: 3 men
Registry Sep 24, 1999 Aug 20, 1999 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Sep 24, 1999 Aug 20, 1999 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Registry Jun 28, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 11, 1999 May 27, 1999 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 7, 1999 Feb 19, 1999 Resignation of 4 people: one Representative (a woman) and one Joint Representative Resignation of 4 people: one Representative (a woman) and one Joint Representative
Registry Apr 7, 1999 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 7, 1999 Feb 19, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 4, 1999 Jan 19, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Mar 4, 1999 Jan 19, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 17, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 20, 1998 Jul 14, 1998 Appointment of a man as President Appointment of a man as President

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