Extended Company Report with Annual Accounts ![]() ![]() |
Includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Auxiliar De Troqueleria S.A. |
Trade name | Auxtrol |
---|---|
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
VAT Number (CIF) | A48159917 |
Universal Entity Code | 7812-1770-2703-1284 |
Record last updated | Friday, December 27, 2024 7:53:44 AM UTC |
Official Address | The El Campillo Pabellon estate 9 Bilbao 48509 There are 65 companies registered at this street |
Locality | Bilbao |
Region | Vizcaya, Basque Country |
Postal Code | 48509 |
Phone number | 946360563, Fax: 946363658 |
Sector | credit, day, element, long, manufacture |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Dec 27, 2024 | Dec 18, 2024 | Bankruptcy situation | ![]() |
Registry | Dec 27, 2024 | Dec 18, 2024 | Bankruptcy situation 5653... | ![]() |
Registry | Dec 27, 2024 | Dec 18, 2024 | Bankruptcy situation | ![]() |
Registry | Dec 27, 2024 | Dec 18, 2024 | Extinction | ![]() |
Registry | Feb 7, 2023 | Jan 30, 2023 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Feb 7, 2023 | Jan 30, 2023 | Bankruptcy situation | ![]() |
Registry | Feb 7, 2023 | Jan 30, 2023 | Bankruptcy situation 647... | ![]() |
Registry | Feb 7, 2023 | Jan 30, 2023 | Dissolution | ![]() |
Registry | Apr 13, 2021 | Mar 29, 2021 | Resignation of 2 people: one Director (a man), one President (a man) and one Secretary (a woman) | ![]() |
Registry | Apr 13, 2021 | Mar 29, 2021 | Appointment of a man as Sole Administrator | ![]() |
Registry | Apr 13, 2021 | Mar 29, 2021 | Statutory changes | ![]() |
Registry | Apr 13, 2021 | Mar 29, 2021 | Other items | ![]() |
Registry | Dec 16, 2020 | Dec 3, 2020 | Bankruptcy situation | ![]() |
Registry | Dec 16, 2020 | Dec 3, 2020 | Bankruptcy situation 4432... | ![]() |
Registry | Dec 16, 2020 | Dec 3, 2020 | Bankruptcy situation | ![]() |
Registry | Sep 1, 2020 | Aug 24, 2020 | Resignation of one Director (a man) | ![]() |
Financials | Aug 19, 2019 | Annual Accounts filing (2018 ordinary) | ![]() | |
Registry | Nov 2, 2018 | Oct 17, 2018 | Resignation of 3 people: one Representative (a man) | ![]() |
Financials | Aug 22, 2018 | Annual Accounts filing (2017 ordinary) | ![]() | |
Registry | Feb 5, 2018 | Jan 26, 2018 | Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) | ![]() |
Registry | Feb 5, 2018 | Jan 26, 2018 | Three appointments: 2 men and a woman | ![]() |
Registry | Feb 5, 2018 | Jan 26, 2018 | Two appointments: a man and a woman | ![]() |
Financials | Nov 16, 2017 | Annual Accounts filing (2016 ordinary) | ![]() | |
Financials | Feb 2, 2017 | Annual Accounts filing (2015 ordinary) | ![]() | |
Financials | Jan 21, 2016 | Annual Accounts filing (2014 ordinary) | ![]() | |
Registry | Feb 25, 2015 | Feb 16, 2015 | Appointment cancellations ex officio | ![]() |
Registry | Feb 25, 2015 | Feb 16, 2015 | Five appointments: 5 men | ![]() |
Financials | Feb 16, 2015 | Annual Accounts filing (2013 ordinary) | ![]() | |
Financials | Jan 3, 2014 | Annual Accounts filing (2012 ordinary) | ![]() | |
Financials | Jan 3, 2014 | Annual Accounts filing (2011 ordinary) | ![]() | |
Financials | Jan 3, 2014 | Annual Accounts filing (2010 ordinary) | ![]() | |
Registry | Aug 2, 2011 | Jul 21, 2011 | Reelection | ![]() |
Registry | Aug 2, 2011 | Jul 21, 2011 | Reelection 3212... | ![]() |
Registry | Jun 6, 2011 | May 24, 2011 | Reduction of capital | ![]() |
Registry | Jun 6, 2011 | May 24, 2011 | Reduction of capital 2413... | ![]() |
Registry | Jun 6, 2011 | May 24, 2011 | Capital increase | ![]() |
Registry | Jun 6, 2011 | May 24, 2011 | Other items | ![]() |
Registry | May 30, 2011 | May 17, 2011 | Two appointments: 2 men | ![]() |
Registry | May 30, 2011 | May 17, 2011 | Two appointments: 2 men 2308... | ![]() |
Registry | Nov 12, 2010 | Oct 28, 2010 | Reelection | ![]() |
Registry | Nov 10, 2010 | Filing Of Financial Statement | ![]() | |
Registry | Nov 10, 2010 | Filing Of Financial Statement 1013... | ![]() | |
Registry | Apr 29, 2010 | Apr 1, 2010 | Filing Of Financial Statement | ![]() |
Registry | Sep 18, 2008 | Filing Of Financial Statement 5804... | ![]() | |
Registry | Feb 6, 2008 | Jan 23, 2008 | Resignation of one Director | ![]() |
Registry | Sep 25, 2006 | Filing Of Financial Statement | ![]() | |
Registry | Jun 29, 2006 | Mar 2, 2006 | Appointment of a man as Auditor | ![]() |
Registry | Jun 7, 2005 | May 24, 2005 | Resignation of one Director (a man) and one Secretary (a man) | ![]() |
Registry | Aug 7, 2003 | Filing Of Financial Statement | ![]() | |
Registry | Sep 27, 2002 | Filing Of Financial Statement 4742... | ![]() | |
Registry | Aug 21, 2001 | Filing Of Financial Statement | ![]() | |
Registry | Mar 9, 2001 | Feb 21, 2001 | Appointment of a man as Representative | ![]() |
Registry | Oct 22, 1999 | Filing Of Financial Statement | ![]() | |
Registry | Jul 6, 1999 | Jun 18, 1999 | Resignation of 4 people: one Director (a man) and one President | ![]() |
Registry | Aug 20, 1998 | Filing Of Financial Statement | ![]() |