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

ATOMIZADAS DE ALCORA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A12100020
Universal Entity Code4302-6138-4835-2156
Record last updated Thursday, July 20, 2023 5:49:46 AM UTC
Official Address The Regatell starting S/n 12110 Alcora , Alcora (Diseminado)
There are 3 companies registered at this street
Postal Code 12110
Sector atomistic, fragment, land, manufacture, tile

Charts

Visits

ATOMIZADAS DE ALCORA SOCIEDAD ANONIMA (Spain) Page visits 2024

Searches

ATOMIZADAS DE ALCORA SOCIEDAD ANONIMA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 20, 2023 Jul 13, 2023 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 20, 2022 May 12, 2022 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Financials Feb 24, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jan 3, 2022 Dec 24, 2021 Resignation of one Auditor Resignation of one Auditor
Registry Jan 3, 2022 Dec 24, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 28, 2021 Oct 18, 2021 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 20, 2021 Oct 13, 2021 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Oct 20, 2021 Oct 13, 2021 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Sep 7, 2021 Aug 31, 2021 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 7, 2021 Aug 31, 2021 Appointment of a man as Representative 4108... Appointment of a man as Representative 4108...
Registry Jul 22, 2021 Jul 15, 2021 Reelection Reelection
Financials May 25, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 18, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 15, 2019 Jan 4, 2019 Reelection Reelection
Financials Sep 12, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 13, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 30, 2016 Aug 16, 2016 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Jul 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 28, 2015 Oct 21, 2015 Resignation of one Auditor Resignation of one Auditor
Registry Oct 28, 2015 Oct 21, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 31, 2015 Aug 19, 2015 Statement of individual company Statement of individual company
Registry Aug 31, 2015 Aug 19, 2015 Resignation of 3 people: one Joint Ceo, one Director, one President and one Secretary Resignation of 3 people: one Joint Ceo, one Director, one President and one Secretary
Registry Aug 31, 2015 Aug 19, 2015 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Aug 31, 2015 Aug 19, 2015 Statutory changes Statutory changes
Financials Jun 11, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jan 26, 2015 Jan 12, 2015 Statutory changes Statutory changes
Financials Jul 10, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 31, 2012 Jan 23, 2012 Resignation of one Joint Ceo, one Director, one President and one Secretary Resignation of one Joint Ceo, one Director, one President and one Secretary
Registry Jan 31, 2012 Jan 23, 2012 Appointment of a person as President, Secretary, Joint Ceo and Director Appointment of a person as President, Secretary, Joint Ceo and Director
Registry Jul 28, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 28, 2011 Jul 1, 2011 Filing Of Financial Statement 2282... Filing Of Financial Statement 2282...
Registry Jul 26, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 26, 2010 Jul 1, 2010 Filing Of Financial Statement 2557... Filing Of Financial Statement 2557...
Registry Jul 28, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 28, 2009 Filing Of Financial Statement 1777... Filing Of Financial Statement 1777...
Registry Jul 22, 2009 Feb 13, 2010 Statutory changes Statutory changes
Registry Jul 22, 2009 Feb 13, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Jun 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 2, 2007 Filing Of Financial Statement 2121... Filing Of Financial Statement 2121...
Registry Jun 7, 2007 May 25, 2007 Statutory changes Statutory changes
Registry Nov 23, 2006 Nov 9, 2006 Resignation of 3 people: one Joint Ceo, one President and one Secretary Resignation of 3 people: one Joint Ceo, one President and one Secretary
Registry Jun 28, 2006 Jun 12, 2006 Resignation of one Auditor Resignation of one Auditor
Registry Jun 21, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 9, 2006 Jan 13, 2006 Capital increase Capital increase
Registry Aug 23, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 16, 2003 Filing Of Financial Statement 6488... Filing Of Financial Statement 6488...
Registry Oct 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2002 Appointment of a person as Joint Ceo and Director Appointment of a person as Joint Ceo and Director
Registry Jan 14, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 26, 2001 Resignation of 4 people: one Joint Ceo, one Director, one President (a man) and one Secretary Resignation of 4 people: one Joint Ceo, one Director, one President (a man) and one Secretary
Registry Feb 28, 2000 Resignation of one Auditor Resignation of one Auditor
Registry Oct 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 1998 Filing Of Financial Statement 2926... Filing Of Financial Statement 2926...

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