Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Cambrix Genomic Institute S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
VAT Number (CIF) | A91938431 |
Universal Entity Code | 8691-1320-8613-4916 |
Record last updated | Tuesday, August 9, 2016 7:10:03 AM UTC |
Official Address | The Leonardo Da Vinci street 19 a at Parque Cientifico y Te Sevilla 41092 There are 184 companies registered at this street |
Locality | Sevilla |
Region | Andalusia |
Postal Code | 41092 |
Sector | Research and development regarding the social sciences and humanities |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Aug 9, 2016 | Jul 28, 2016 | Other items | |
Registry | Aug 9, 2016 | Jul 28, 2016 | Bankruptcy situation | |
Registry | Aug 9, 2016 | Jul 28, 2016 | Bankruptcy situation 3288... | |
Registry | Aug 9, 2016 | Jul 28, 2016 | Extinction | |
Registry | Feb 19, 2016 | Feb 11, 2016 | Bankruptcy situation | |
Registry | Feb 19, 2016 | Feb 11, 2016 | Bankruptcy situation 770... | |
Registry | Feb 19, 2016 | Feb 11, 2016 | Bankruptcy situation | |
Financials | Nov 3, 2015 | Annual Accounts filing (2014 ordinary) | ||
Registry | Apr 17, 2015 | Apr 10, 2015 | Resignation of 4 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo | |
Registry | Apr 17, 2015 | Apr 10, 2015 | Resignation of one Representative (a man) | |
Registry | Apr 17, 2015 | Apr 10, 2015 | Appointment of a person as Sole Administrator | |
Registry | Apr 17, 2015 | Apr 10, 2015 | Statutory changes | |
Registry | Apr 17, 2015 | Apr 10, 2015 | Other items | |
Financials | Apr 15, 2015 | Annual Accounts filing (2013 ordinary) | ||
Financials | Oct 25, 2013 | Annual Accounts filing (2012 ordinary) | ||
Financials | Oct 25, 2013 | Annual Accounts filing (2011 ordinary) | ||
Registry | May 31, 2013 | May 23, 2013 | Dividend payout liabilities | |
Registry | May 31, 2013 | May 23, 2013 | Statutory changes | |
Registry | Mar 26, 2013 | Mar 11, 2013 | Resignation of 5 people: one Joint Ceo, one Director, one President and one Secretary (a man) | |
Registry | Mar 26, 2013 | Mar 11, 2013 | Four appointments: 2 men, a woman and a person | |
Registry | Mar 26, 2013 | Mar 11, 2013 | Statutory changes | |
Registry | Mar 26, 2013 | Mar 12, 2013 | Appointment of a man as Representative | |
Registry | Jul 29, 2011 | Jul 19, 2011 | Appointment of a man as Representative 3161... | |
Registry | Jul 29, 2011 | Jul 19, 2011 | Appointment of a man as Representative | |
Registry | Jul 7, 2011 | Jun 10, 2011 | Appointment of a person as Joint Ceo | |
Registry | Jul 7, 2011 | Jun 10, 2011 | Appointment of a person as Joint Ceo 2876... | |
Registry | Jul 1, 2011 | Jun 10, 2011 | Appointment of a person as Joint Ceo | |
Registry | Jul 1, 2011 | Jun 10, 2011 | Appointment of a person as Joint Ceo 2793... | |
Registry | Jun 28, 2011 | Jun 10, 2011 | ||
Registry | Jun 28, 2011 | Jun 10, 2011 | Three appointments: 2 men and a person | |
Registry | Jun 28, 2011 | Jun 10, 2011 |