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

ASOCIACION FERROVIARIA MEDICO FARMACEUTICA DE PREVISION SOCIAL

Details

Company type Asociacion (Association), Extinguished company
VAT Number (CIF) G28556462
Universal Entity Code6310-2615-2234-9782
Record last updated Friday, February 9, 2024 9:52:51 PM UTC
Official Address Paseo Paseo De Las Delicias 48 Madrid 28045
There are 822 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28045
Phone number 915348177
Website afemefa.com
Sector medical, clinic

Charts

Visits

ASOCIACION FERROVIARIA MEDICO FARMACEUTICA DE PREVISION SOCIAL (Spain) Page visits 2024

Searches

ASOCIACION FERROVIARIA MEDICO FARMACEUTICA DE PREVISION SOCIAL (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Financials Feb 9, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jan 9, 2024 Dec 29, 2023 Two appointments: 2 men Two appointments: 2 men
Financials Jan 27, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 19, 2022 Dec 12, 2022 Two appointments: a person and a man Two appointments: a person and a man
Financials Mar 17, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 15, 2022 Feb 8, 2022 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Feb 15, 2022 Feb 8, 2022 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Feb 15, 2022 Feb 8, 2022 Change of registered office Change of registered office
Financials Dec 1, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Dec 1, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Dec 1, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Dec 1, 2021 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 8, 2021 Oct 29, 2021 Statutory changes Statutory changes
Registry Nov 8, 2021 Oct 29, 2021 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Nov 8, 2021 Oct 29, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 8, 2021 Oct 29, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 8, 2021 Oct 29, 2021 Statutory changes Statutory changes
Registry Nov 8, 2021 Oct 29, 2021 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 Nov 8, 2021 Oct 29, 2021 Appointment of a man as Vice President Appointment of a man as Vice President
Registry Nov 8, 2021 Oct 29, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Nov 8, 2021 Oct 29, 2021 Other items Other items
Registry Nov 8, 2021 Oct 29, 2021 Statutory changes Statutory changes
Registry Nov 8, 2021 Oct 29, 2021 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 8, 2021 Oct 29, 2021 Reelection Reelection
Registry May 4, 2017 Aug 5, 2014 Errata Errata
Financials Jan 21, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 16, 2016 Mar 8, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Dec 14, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Dec 9, 2014 Nov 28, 2014 Reelection Reelection
Financials Nov 27, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 13, 2014 Aug 5, 2014 Resignation of one Deputy Secretary Resignation of one Deputy Secretary
Registry Aug 13, 2014 Aug 5, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 13, 2014 Aug 5, 2014 Reelection Reelection
Registry Aug 13, 2014 Aug 5, 2014 Website of the company Website of the company
Registry Mar 20, 2014 Mar 12, 2014 Statutory changes Statutory changes
Financials Mar 13, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 26, 2013 Dec 16, 2013 Reelection Reelection
Financials Sep 10, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 10, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Mar 21, 2013 Mar 11, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 4, 2010 Jul 26, 2010 Appointment of a person as Auditor 3070... Appointment of a person as Auditor 3070...
Registry May 17, 2010 May 6, 2010 Fourteen appointments: 2 companies, a woman and 11 men Fourteen appointments: 2 companies, a woman and 11 men
Registry Mar 26, 2010 Mar 16, 2010 Resignation of one Provisional Administrator Resignation of one Provisional Administrator
Registry Mar 26, 2010 Mar 16, 2010 Other items Other items
Registry Jan 15, 2010 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2010 Filing Of Financial Statement 362... Filing Of Financial Statement 362...
Registry Jan 13, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 2008 Oct 21, 2008 Reelection Reelection
Registry Nov 3, 2008 Oct 21, 2008 Reelection 5025... Reelection 5025...
Registry Jul 17, 2008 Jul 4, 2008 Four appointments: 4 men Four appointments: 4 men
Registry Jun 20, 2008 Other items Other items
Registry Nov 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 14, 2007 Jun 4, 2007 Reelection Reelection
Registry Feb 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 17, 2006 Jul 4, 2006 Reelection Reelection
Registry Apr 26, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2005 Jul 29, 2005 Resignation of 6 people: one Director and one Secretary Resignation of 6 people: one Director and one Secretary
Registry Apr 18, 2005 Statutory changes Statutory changes
Registry Jul 14, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 14, 2004 Filing Of Financial Statement 1537... Filing Of Financial Statement 1537...
Registry Jul 14, 2004 Resignation of 7 people: one Director (a man) and one President (a man) Resignation of 7 people: one Director (a man) and one President (a man)
Registry May 22, 2003 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Sep 25, 2002 Sep 13, 2002 Resignation of 6 people: one Director (a man) and one Secretary Resignation of 6 people: one Director (a man) and one Secretary
Registry Sep 25, 2002 Sep 13, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2001 Resignation of one Vocal Tip Resignation of one Vocal Tip
Registry Apr 5, 2001 Mar 23, 2001 Resignation of 3 people: one Vice President (a man) and one Vocal Tip Resignation of 3 people: one Vice President (a man) and one Vocal Tip

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