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

ALZAMORA PACKAGING SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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

Trade name Grafiques Almazora
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A17037862
Universal Entity Code8276-2311-7200-2734
Record last updated Wednesday, January 24, 2018 6:37:08 AM UTC
Official Address Pou Del Glaç 5 Olot 17800
There are 33 companies registered at this street
Postal Code 17800
Phone number 972274456, Fax: 972274456
Website www.alzamora.es
Sector offset, print, cardboard, microchannel, subsequent

Charts

Visits

ALZAMORA PACKAGING SA (Spain) Page visits 2024

Searches

ALZAMORA PACKAGING SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 24, 2018 Jan 17, 2018 Total excision. recipient companies of the excision Total excision. recipient companies of the excision
Registry Aug 10, 2017 Aug 3, 2017 Reelection Reelection
Financials Jul 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 31, 2017 May 24, 2017 Statement of individual company Statement of individual company
Registry Dec 29, 2016 Dec 21, 2016 Reduction of capital Reduction of capital
Registry Dec 29, 2016 Dec 21, 2016 Capital increase Capital increase
Financials Nov 2, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 31, 2015 Mar 23, 2015 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Mar 31, 2015 Mar 23, 2015 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Oct 8, 2014 Oct 1, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 8, 2014 Oct 1, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jan 30, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 30, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 30, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 27, 2013 Dec 18, 2013 Capital increase Capital increase
Registry Dec 27, 2013 Dec 18, 2013 Statutory changes Statutory changes
Registry Mar 25, 2013 Mar 14, 2013 Capital increase Capital increase
Registry Nov 29, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 29, 2012 Reelection Reelection
Registry Oct 10, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2011 Sep 1, 2011 Filing Of Financial Statement 7573... Filing Of Financial Statement 7573...
Registry Aug 11, 2011 Dec 20, 2010 Errata Errata
Registry Aug 11, 2011 Dec 20, 2010 Errata 3347... Errata 3347...
Registry Dec 31, 2010 Dec 20, 2010 Merger Merger
Registry Sep 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2010 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Aug 17, 2010 Merger by absorption projects deposits 3271... Merger by absorption projects deposits 3271...
Registry Nov 18, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 28, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2009 Filing Of Financial Statement 7727... Filing Of Financial Statement 7727...
Registry Mar 24, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 24, 2009 Feb 16, 2010 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Mar 24, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Mar 24, 2009 Feb 16, 2010 Other items Other items
Registry Nov 24, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 2008 Oct 23, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 27, 2007 Dec 12, 2007 Resignation of one Representative Resignation of one Representative
Registry Nov 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 18, 2007 Oct 2, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 18, 2007 Oct 1, 2007 Reelection Reelection
Registry Feb 21, 2007 Feb 9, 2007 Reelection 1057... Reelection 1057...
Registry Dec 15, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2006 Oct 4, 2006 Reelection Reelection
Registry Nov 23, 2005 Appointment of a person as Representative Appointment of a person as Representative
Registry Oct 26, 2005 Oct 14, 2005 Reelection Reelection
Registry Mar 29, 2004 Mar 12, 2004 Change of registered office Change of registered office
Registry Oct 29, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2003 Reelection Reelection
Registry Feb 5, 2003 Capital increase Capital increase
Registry Dec 18, 2002 Other items Other items
Registry Dec 4, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2002 Aug 27, 2002 Capital increase Capital increase
Registry Sep 11, 2002 Aug 27, 2002 Reelection Reelection
Registry Apr 17, 2002 Resignation of 6 people: one Director, one President and one Secretary Resignation of 6 people: one Director, one President and one Secretary
Registry Nov 27, 2001 Oct 30, 2001 Reelection Reelection
Registry Nov 21, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 17, 2000 Oct 30, 2000 Reelection Reelection
Registry Nov 17, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 11, 2000 Filing Of Financial Statement 490... Filing Of Financial Statement 490...
Registry Jan 28, 2000 Jan 12, 2000 Resignation of 7 people: one Vocal, one Manager, one Representative (a man), one Joint And Several Representative, one President, one Secretary and one Ceo Resignation of 7 people: one Vocal, one Manager, one Representative (a man), one Joint And Several Representative, one President, one Secretary and one Ceo
Registry Oct 29, 1999 Oct 14, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 22, 1999 Statutory changes Statutory changes
Registry Feb 18, 1999 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