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

AZULEJOS CABRERA SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Trade name Cabrera
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A12008488
Universal Entity Code6219-4059-3469-5069
Record last updated Thursday, December 13, 2018 6:36:24 AM UTC
Official Address The Saloni starting S-n San Juan De Moro 12222
Locality San Juan De Moro
Region Castellon, Comunitat Valenciana
Postal Code 12222
Phone number 964657213, Fax: 964701281
Sector manufacture

Charts

Visits

AZULEJOS CABRERA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Dec 13, 2018 Dec 5, 2018 Bankruptcy situation Bankruptcy situation
Registry Dec 13, 2018 Dec 5, 2018 Bankruptcy situation 4989... Bankruptcy situation 4989...
Registry Dec 13, 2018 Dec 5, 2018 Dissolution Dissolution
Registry Dec 13, 2018 Dec 5, 2018 Extinction Extinction
Tax May 8, 2012 May 4, 2012 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Oct 4, 2011 Sep 30, 2011 Replenishment Appeal Replenishment Appeal
Tax Sep 27, 2011 Sep 23, 2011 Tax Collection related Communication Tax Collection related Communication
Tax Sep 20, 2011 Sep 16, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Request Request
Tax Aug 2, 2011 Jul 29, 2011 Enforced Liquidation Enforced Liquidation
Registry Oct 1, 2009 Feb 17, 2010 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Mar 8, 2006 Feb 22, 2006 Other items Other items
Registry Feb 9, 2006 Jan 24, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 17, 2005 Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jul 28, 2005 Jul 11, 2005 Resignation of 2 people: one Alternate Auditor 2 and one Auditor Resignation of 2 people: one Alternate Auditor 2 and one Auditor
Registry Jun 8, 2005 May 12, 2005 Capital increase Capital increase
Registry Apr 22, 2005 Mar 14, 2005 Reduction of capital Reduction of capital
Registry Aug 23, 2004 Capital increase Capital increase
Registry Aug 23, 2004 Capital increase 3722... Capital increase 3722...
Registry Aug 23, 2004 Jul 23, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 14, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2004 Reelection Reelection
Registry Jun 22, 2004 Reelection 2827... Reelection 2827...
Registry Apr 29, 2004 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Oct 2, 2003 Aug 22, 2003 Statement of individual company Statement of individual company
Registry Oct 2, 2003 Aug 22, 2003 Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jul 21, 2003 Capital increase Capital increase
Registry Mar 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2002 Mar 12, 2002 Capital increase Capital increase
Registry Jan 3, 2002 Dec 12, 2001 Reelection Reelection
Registry Jun 18, 2001 May 16, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 18, 2001 May 16, 2001 Appointment of a man as Representative 2441... Appointment of a man as Representative 2441...
Registry Jun 18, 2001 May 16, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 18, 2001 May 16, 2001 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Dec 26, 2000 Reelection Reelection
Registry Nov 30, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2000 Reelection Reelection
Registry Oct 27, 2000 Oct 16, 2000 Reelection 3739... Reelection 3739...
Registry Nov 22, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 1998 Filing Of Financial Statement 4605... Filing Of Financial Statement 4605...
Registry Sep 21, 1998 Resignation of 2 people: one Auditor Resignation of 2 people: one Auditor
Registry Jul 1, 1998 Jun 17, 1998 Reduction of capital Reduction of capital

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