Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of Dimaco Levante S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
VAT Number (CIF) | A62236609 |
Universal Entity Code | 0254-7980-8842-2820 |
Record last updated | Thursday, January 23, 2020 7:10:02 AM UTC |
Official Address | The Delicias walk 21 Cartagena 30202 There are 11 companies registered at this street |
Postal Code | 30202 |
Phone number | 968500677 |
Sector | ceramics, equipment, supply |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jan 23, 2020 | Jan 16, 2020 | Bankruptcy situation | |
Registry | Jan 23, 2020 | Jan 16, 2020 | Bankruptcy situation 302... | |
Registry | Jan 23, 2020 | Jan 16, 2020 | Bankruptcy situation | |
Registry | Jan 23, 2020 | Jan 16, 2020 | Bankruptcy situation 302... | |
Registry | Jan 23, 2020 | Jan 16, 2020 | Bankruptcy situation | |
Registry | Jan 23, 2020 | Jan 16, 2020 | Extinction | |
Registry | Dec 20, 2017 | Dec 13, 2017 | Temporary closure registration sheet per drop in the index of legal entities | |
Registry | Mar 27, 2012 | Mar 16, 2012 | Bankruptcy situation | |
Registry | Mar 27, 2012 | Mar 16, 2012 | Bankruptcy situation 1417... | |
Registry | Mar 27, 2012 | Mar 16, 2012 | Dissolution | |
Registry | Mar 27, 2012 | Mar 16, 2012 | Resignation of one Sole Administrator (a man) | |
Registry | May 26, 2009 | Feb 13, 2010 | Bankruptcy situation | |
Registry | May 26, 2009 | Feb 13, 2010 | Bankruptcy situation 2393... | |
Registry | May 26, 2009 | Feb 13, 2010 | Bankruptcy situation | |
Registry | May 26, 2009 | Feb 13, 2010 | Bankruptcy situation 2393... | |
Registry | May 26, 2009 | Feb 13, 2010 | Bankruptcy situation | |
Registry | Dec 2, 2008 | Nov 20, 2008 | Resignation of 3 people: one Director, one President, one Secretary (a man) and one Ceo | |
Registry | Dec 2, 2008 | Nov 20, 2008 | Resignation of 2 people: one Director | |
Registry | Dec 1, 2008 | Filing Of Financial Statement | ||
Registry | Nov 14, 2008 | Nov 4, 2008 | Resignation of one Auditor | |
Registry | Dec 4, 2007 | Filing Of Financial Statement | ||
Registry | Nov 21, 2006 | Filing Of Financial Statement 9137... | ||
Registry | Mar 11, 2005 | Feb 22, 2005 | Appointment of a man as Representative | |
Registry | Mar 11, 2005 | Feb 22, 2005 | Resignation of one Representative | |
Registry | Mar 11, 2005 | Feb 22, 2005 | Resignation of 8 people: one Director, one President, one Secretary and one Ceo | |
Registry | Jan 17, 2005 | Dec 31, 2004 | Appointment of a person as Auditor | |
Registry | Feb 6, 2004 | Jan 21, 2004 | Resignation of one Director | |
Registry | Feb 2, 2004 | Jan 20, 2004 | Change of registered office | |
Registry | Jan 29, 2004 | Filing Of Financial Statement | ||
Registry | Aug 18, 2003 | Jul 31, 2003 | Resignation of 2 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo | |
Registry | Aug 18, 2003 | Jul 31, 2003 | Appointment of a person as Representative | |
Registry | Jul 24, 2003 | Change of company name | ||
Registry | Jul 22, 2003 | Merger | ||
Registry | Sep 30, 2002 | Filing Of Financial Statement | ||
Registry | Jun 3, 2002 | Dividend payout liabilities | ||
Registry | Mar 15, 2002 | Feb 21, 2002 | Other items | |
Registry | Mar 14, 2002 | Feb 19, 2002 | Dividend payout liabilities | |
Registry | Oct 18, 2001 | Filing Of Financial Statement | ||
Registry | Oct 18, 2001 | Sep 22, 2001 | Capital increase | |
Registry | Sep 18, 2001 | Aug 23, 2001 | Change of registered office | |
Registry | Feb 27, 2001 | Dividend payout liabilities |