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

ARALUCE 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

Trade name Araluce
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A28332815
Universal Entity Code5389-8587-5346-5803
Record last updated Tuesday, November 29, 2022 7:26:41 AM UTC
Official Address 48140 Igorre
There are 9 companies registered at this street
Postal Code 48140
Phone number 946315075, Fax: 946305907
Website http://www.gestamp.com
Sector stamp, machine, part

Charts

Visits

ARALUCE SA (Spain) Page visits 2024

Searches

ARALUCE SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Nov 29, 2022 Nov 21, 2022 Bankruptcy situation Bankruptcy situation
Registry Nov 29, 2022 Nov 21, 2022 Bankruptcy situation 5233... Bankruptcy situation 5233...
Registry Nov 29, 2022 Nov 21, 2022 Bankruptcy situation Bankruptcy situation
Registry Nov 29, 2022 Nov 21, 2022 Extinction Extinction
Registry Jan 22, 2020 Jan 15, 2020 Bankruptcy situation Bankruptcy situation
Registry Jan 22, 2020 Jan 15, 2020 Bankruptcy situation 261... Bankruptcy situation 261...
Registry Jan 22, 2020 Jan 15, 2020 Bankruptcy situation Bankruptcy situation
Registry Dec 5, 2019 Nov 26, 2019 Resignation of 5 people: one Director (a woman), one Non-Board Secretary and one President (a woman) Resignation of 5 people: one Director (a woman), one Non-Board Secretary and one President (a woman)
Registry Dec 5, 2019 Nov 26, 2019 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Dec 5, 2019 Nov 26, 2019 Dissolution Dissolution
Financials Sep 17, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 28, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 18, 2017 Aug 9, 2017 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 18, 2017 Aug 9, 2017 Two appointments: 2 women Two appointments: 2 women
Registry Mar 6, 2017 Feb 23, 2017 Sole proprietorship Sole proprietorship
Registry Feb 24, 2017 Feb 15, 2017 Resignation of one Auditor Resignation of one Auditor
Registry Feb 24, 2017 Feb 15, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 30, 2016 Nov 22, 2016 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 30, 2016 Nov 22, 2016 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 30, 2016 Nov 21, 2016 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 30, 2016 Nov 21, 2016 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Nov 30, 2016 Nov 21, 2016 Other items Other items
Financials Jul 21, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 18, 2016 Feb 11, 2016 Resignation of 4 people: one Joint Ceo, one Director, one Non-Board Secretary and one President (a man) Resignation of 4 people: one Joint Ceo, one Director, one Non-Board Secretary and one President (a man)
Registry Feb 18, 2016 Feb 11, 2016 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 18, 2016 Feb 11, 2016 Statutory changes Statutory changes
Registry Feb 18, 2016 Feb 11, 2016 Other items Other items
Registry Jan 5, 2016 Dec 24, 2015 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 27, 2015 Nov 13, 2015 Reelection Reelection
Registry Nov 23, 2015 Nov 3, 2015 Appointment of a man as Representative Appointment of a man as Representative
Financials Aug 3, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Tax Oct 30, 2014 Oct 28, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Registry Jul 8, 2014 Jun 25, 2014 Appointment of a man as Representative Appointment of a man as Representative
Tax Jul 1, 2014 Jun 27, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Jul 1, 2014 Jun 17, 2014 Appointment of a woman as Representative Appointment of a woman as Representative
Tax May 27, 2014 May 23, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry May 16, 2014 May 5, 2014 Statement of individual company Statement of individual company
Registry May 16, 2014 May 5, 2014 Resignation of 12 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 12 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry May 16, 2014 May 5, 2014 Appointment of a man as Representative Appointment of a man as Representative
Financials May 14, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 30, 2014 Apr 23, 2014 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Apr 30, 2014 Apr 23, 2014 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Registry Apr 30, 2014 Apr 23, 2014 Statutory changes Statutory changes
Tax Feb 11, 2014 Feb 7, 2014 Two records of Disciplinary Action Resolution Agreement Two records of Disciplinary Action Resolution Agreement
Tax Feb 11, 2014 Feb 7, 2014 Two records of Liquidation Agreement Two records of Liquidation Agreement
Tax Nov 5, 2013 Oct 31, 2013 Notification Notification
Tax Sep 19, 2013 Sep 17, 2013 Notification 391... Notification 391...
Registry Sep 17, 2013 Sep 9, 2013 Reelection Reelection
Financials Aug 21, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 21, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 21, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 19, 2013 Jul 10, 2013 Statutory changes Statutory changes
Registry Apr 4, 2013 Mar 20, 2013 Reelection Reelection
Registry Feb 7, 2013 Jan 31, 2013 Appointment of a person Appointment of a person
Registry Sep 14, 2012 Aug 28, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 14, 2012 Aug 28, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Sep 14, 2012 Aug 28, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 14, 2012 Aug 28, 2012 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Sep 14, 2012 Aug 28, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 14, 2012 Aug 28, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Feb 2, 2012 Jan 17, 2012 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Dec 24, 2010 Dec 10, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jan 20, 2009 Jan 2, 2009 Reelection Reelection
Registry May 8, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 8, 2000 Filing Of Financial Statement 895... Filing Of Financial Statement 895...
Registry May 8, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 8, 2000 Filing Of Financial Statement 894... Filing Of Financial Statement 894...
Registry Apr 27, 2000 Apr 11, 2000 Company adaptation Company adaptation
Registry Feb 18, 1998 Dissolution Dissolution

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