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

CORPORACION JEREZANA DE TRANSPORTES URBANOS 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 Cojetusa
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A11694684
Record last updated Thursday, March 3, 2016 7:50:55 AM UTC
Official Address Marruecos 1 Pgo Ind Portal Jerez De La Frontera 11403
There are 72 companies registered at this street
Postal Code 11403
Phone number 956143608, Fax: 956143845
Website www.cojetusa.com
Sector public, transport, passenger

Charts

Visits

CORPORACION JEREZANA DE TRANSPORTES URBANOS SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Mar 3, 2016 Feb 24, 2016 Bankruptcy situation Bankruptcy situation
Registry Mar 3, 2016 Feb 24, 2016 Bankruptcy situation 1002... Bankruptcy situation 1002...
Registry Mar 3, 2016 Feb 24, 2016 Bankruptcy situation Bankruptcy situation
Registry Mar 3, 2016 Feb 24, 2016 Bankruptcy situation 1002... Bankruptcy situation 1002...
Registry Mar 3, 2016 Feb 24, 2016 Extinction Extinction
Registry Jun 1, 2012 May 23, 2012 Dissolution Dissolution
Registry Jun 1, 2012 May 23, 2012 Bankruptcy situation Bankruptcy situation
Registry Jun 1, 2012 May 23, 2012 Resignation of 4 people: one Director, one President and one Secretary (a woman) Resignation of 4 people: one Director, one President and one Secretary (a woman)
Registry Apr 19, 2012 Apr 9, 2012 Resignation of one Joint Representative and one Joint And Several Representative (a man) Resignation of one Joint Representative and one Joint And Several Representative (a man)
Registry Apr 19, 2012 Apr 9, 2012 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Apr 19, 2012 Apr 9, 2012 Appointment of a man as Joint & Joint And Several Representative 1728... Appointment of a man as Joint & Joint And Several Representative 1728...
Registry Jan 19, 2012 Jan 4, 2012 Resignation of one Director and one President Resignation of one Director and one President
Registry Jan 19, 2012 Jan 4, 2012 Appointment of a person as President and Director Appointment of a person as President and Director
Registry Jan 19, 2012 Jan 4, 2012 Other items Other items
Registry Jan 19, 2012 Jan 4, 2012 Resignation of one Director Resignation of one Director
Registry Jan 19, 2012 Jan 4, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 19, 2012 Jan 4, 2012 Other items Other items
Registry Oct 5, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2011 Filing Of Financial Statement 6960... Filing Of Financial Statement 6960...
Registry Aug 16, 2011 Aug 4, 2011 Reelection Reelection
Registry Aug 16, 2011 Reelection 3382... Reelection 3382...
Registry Nov 2, 2010 Oct 20, 2010 Bankruptcy situation Bankruptcy situation
Registry Oct 4, 2010 Jul 26, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 5, 2010 Jul 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2010 Filing Of Financial Statement 2802... Filing Of Financial Statement 2802...
Registry Jun 23, 2010 Jun 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2010 Apr 26, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 13, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 13, 2009 Filing Of Financial Statement 2088... Filing Of Financial Statement 2088...
Registry Mar 27, 2009 Feb 16, 2010 Reelection Reelection
Registry Sep 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 29, 2008 Apr 16, 2008 Resignation of one Director Resignation of one Director
Registry Feb 8, 2008 Jan 28, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 8, 2008 Jan 28, 2008 Resignation of one Director Resignation of one Director
Registry Feb 8, 2008 Jan 28, 2008 Reelection Reelection
Registry Feb 8, 2008 Jan 28, 2008 Resignation of 5 people: one Representative (a man), one Joint Representative and one Joint & Joint And Several Representative (a man) Resignation of 5 people: one Representative (a man), one Joint Representative and one Joint & Joint And Several Representative (a man)
Registry Aug 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 5, 2007 May 24, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 22, 2007 Feb 6, 2007 Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Feb 22, 2007 Feb 6, 2007 Resignation of one Director Resignation of one Director
Registry Feb 22, 2007 Feb 5, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 22, 2007 Feb 6, 2007 Four appointments: 4 men Four appointments: 4 men
Registry Feb 16, 2007 Jan 30, 2007 Appointment of a person as President Appointment of a person as President
Registry Feb 14, 2007 Jan 30, 2007 Resignation of 4 people: one Director (a man) Resignation of 4 people: one Director (a man)
Registry Feb 14, 2007 Jan 30, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 14, 2007 Jan 30, 2007 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Feb 14, 2007 Jan 30, 2007 Appointment of a man as Joint And Several Representative and Joint Representative Appointment of a man as Joint And Several Representative and Joint Representative
Registry Sep 15, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 23, 2005 Reelection Reelection
Registry Nov 23, 2005 Reelection 4960... Reelection 4960...
Registry Oct 14, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 18, 2004 Change of company purpose Change of company purpose
Registry Oct 13, 2003 Sep 29, 2003 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Oct 13, 2003 Sep 29, 2003 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Oct 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 8, 2003 Sep 24, 2003 Five appointments: 5 men Five appointments: 5 men
Registry Dec 12, 2002 Nov 28, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 14, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2002 Sep 23, 2002 Statement of individual company Statement of individual company
Registry Mar 6, 2002 Feb 19, 2002 Other items Other items
Registry Nov 13, 2001 Oct 27, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 24, 2001 Sep 10, 2001 Reelection Reelection
Registry Sep 17, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 5, 2001 Jun 19, 2001 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Mar 7, 2001 Feb 15, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 7, 2001 Feb 15, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 7, 2000 Nov 22, 2000 Reelection Reelection
Registry Nov 20, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2000 Sep 26, 2000 Resignation of 7 people: one Director, one President and one Secretary (a man) Resignation of 7 people: one Director, one President and one Secretary (a man)
Registry Oct 10, 2000 Sep 26, 2000 Six appointments: 6 men Six appointments: 6 men
Registry Aug 9, 2000 Jul 24, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 13, 2000 Dec 31, 1999 Resignation of one Director (a man) 118... Resignation of one Director (a man) 118...
Registry Sep 17, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 22, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 13, 1998 Filing Of Financial Statement Filing Of Financial Statement

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