Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of Brunnschweiler S.A. |
Trade name | Brunnschweiler España |
---|---|
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
VAT Number (CIF) | A95590477 |
Universal Entity Code | 9933-8200-6782-9396 |
Record last updated | Thursday, January 5, 2017 8:30:40 AM UTC |
Official Address | The Gatika road 1 Mungia 48100 There are 78 companies registered at this street |
Locality | Mungia |
Region | Vizcaya, Basque Country |
Postal Code | 48100 |
Phone number | 946741962, Fax: 946741726 |
Sector | Manufacture of machinery for paper and cardboard |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jan 5, 2017 | Dec 28, 2016 | Bankruptcy situation | |
Registry | Jan 5, 2017 | Dec 28, 2016 | Bankruptcy situation 691... | |
Registry | Jan 5, 2017 | Dec 28, 2016 | Extinction | |
Registry | Feb 19, 2016 | Feb 8, 2016 | Reelection | |
Registry | Feb 19, 2016 | Feb 8, 2016 | Capital increase | |
Registry | May 30, 2014 | May 22, 2014 | Resignation of one Sole Administrator (a man) | |
Registry | May 30, 2014 | May 22, 2014 | Bankruptcy situation | |
Registry | May 30, 2014 | May 22, 2014 | Dissolution | |
Registry | Jan 16, 2014 | Jan 9, 2014 | Bankruptcy situation | |
Registry | Jan 16, 2014 | Jan 9, 2014 | Bankruptcy situation 167... | |
Registry | Jan 16, 2014 | Jan 9, 2014 | Bankruptcy situation | |
Registry | Jul 2, 2012 | Jul 1, 2011 | Filing Of Financial Statement | |
Registry | Jul 2, 2012 | Nov 11, 2010 | Appointment of a man as Sole Administrator | |
Registry | Jul 2, 2012 | Nov 11, 2010 | Resignation of one Sole Administrator (a man) | |
Registry | Jul 2, 2012 | Dec 24, 2009 | Appointment of a woman as Representative | |
Registry | Jul 2, 2012 | Feb 12, 2010 | Resignation of one Director (a man) and one President (a man) | |
Registry | Jul 2, 2012 | Feb 12, 2010 | Appointment of a man as President and Director | |
Registry | Jul 2, 2012 | Feb 12, 2010 | Reelection | |
Registry | Jul 2, 2012 | Dec 22, 2009 | Two appointments: a man and a person | |
Registry | Jul 2, 2012 | Dec 22, 2009 | Statement of individual company | |
Registry | Jul 2, 2012 | Dec 22, 2009 | ||
Registry | Jul 2, 2012 | Nov 6, 2009 | Deposits total excision project | |
Registry | Jul 2, 2012 | Dec 22, 2009 | Total excision. recipient companies of the excision | |
Registry | Jul 2, 2012 | Dec 22, 2009 | Dissolution | |
Registry | Jul 2, 2012 | Dec 22, 2009 | Extinction | |
Registry | Jul 2, 2012 | Sep 1, 2009 | Filing Of Financial Statement | |
Registry | Aug 2, 2011 | Filing Of Financial Statement 2379... | ||
Registry | Sep 24, 2009 | Filing Of Financial Statement | ||
Registry | Aug 27, 2008 | Filing Of Financial Statement 3396... | ||
Registry | Jan 17, 2008 | Dec 27, 2007 | Appointment of a person as Auditor | |
Registry | Sep 4, 2006 | Aug 17, 2006 | Appointment of a man as Representative | |
Registry | Aug 22, 2006 | Filing Of Financial Statement | ||
Registry | Jun 29, 2006 | Filing Of Financial Statement 1529... | ||
Registry | Jun 29, 2006 | Filing Of Financial Statement | ||
Registry | Jun 29, 2006 | Jun 14, 2006 | Resignation of 6 people: one Director (a man), one Auditor, one Non-Board Secretary, one President (a man) and one Secretary | |
Registry | Jun 29, 2006 | Filing Of Financial Statement | ||
Registry | Jun 29, 2006 | Filing Of Financial Statement 1529... | ||
Registry | Jun 29, 2006 | Filing Of Financial Statement | ||
Registry | Jun 29, 2006 | Filing Of Financial Statement 1529... | ||
Registry | Jun 29, 2006 | Filing Of Financial Statement | ||
Registry | Aug 24, 1998 | Filing Of Financial Statement 2052... |