Extended Company Report ![]() |
This unique report includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Edificaciones Calpe S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
Universal Entity Code | 7333-7174-4518-6389 |
Record last updated | Wednesday, July 6, 2022 6:38:59 AM UTC |
Official Address | The Donnell street 31 28009 Madrid Madrid There are 749 companies registered at this street |
Locality | Madrid |
Region | Valencia, Comunitat Valenciana |
Postal Code | 28009 |
Sector | development, construction, house, housing |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jul 6, 2022 | Jun 29, 2022 | Bankruptcy situation | ![]() |
Registry | May 31, 2022 | May 24, 2022 | Temporary closure registration sheet per drop in the index of legal entities | ![]() |
Registry | Apr 12, 2022 | Apr 5, 2022 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Apr 12, 2022 | Apr 5, 2022 | Bankruptcy situation | ![]() |
Registry | Apr 12, 2022 | Apr 5, 2022 | Bankruptcy situation 1679... | ![]() |
Registry | Apr 12, 2022 | Apr 5, 2022 | Bankruptcy situation | ![]() |
Registry | Apr 12, 2022 | Apr 5, 2022 | Dissolution | ![]() |
Registry | Aug 12, 2013 | Aug 5, 2013 | Reelection | ![]() |
Registry | Mar 4, 2013 | Feb 25, 2013 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Mar 4, 2013 | Feb 25, 2013 | Appointment of a man as Sole Administrator | ![]() |
Registry | Jan 10, 2013 | Jan 2, 2013 | Bankruptcy situation | ![]() |
Registry | Jan 10, 2013 | Jan 2, 2013 | Bankruptcy situation 112... | ![]() |
Registry | Jan 10, 2013 | Jan 2, 2013 | Bankruptcy situation | ![]() |
Registry | Aug 16, 2012 | Aug 6, 2012 | Appointment of a man as Sole Administrator | ![]() |
Registry | Aug 16, 2012 | Aug 6, 2012 | Statutory changes | ![]() |
Registry | Aug 16, 2012 | Aug 6, 2012 | Resignation of 2 people: one Joint And Several Administrator (a woman) | ![]() |
Registry | Feb 29, 2012 | Feb 20, 2012 | Reelection | ![]() |
Registry | Feb 16, 2012 | Feb 7, 2012 | Reelection 792... | ![]() |
Registry | Oct 18, 2011 | Oct 1, 2011 | Filing Of Financial Statement | ![]() |
Registry | Oct 18, 2011 | Oct 1, 2011 | Consolidated Financial Statement | ![]() |
Registry | Feb 17, 2011 | Feb 8, 2011 | Reelection | ![]() |
Registry | Nov 18, 2010 | Nov 1, 2010 | Consolidated Financial Statement | ![]() |
Registry | Mar 31, 2010 | Mar 22, 2010 | Reelection | ![]() |
Registry | Feb 1, 2010 | Jan 21, 2010 | Resignation of one Representative (a man) | ![]() |
Registry | Nov 17, 2009 | Nov 1, 2009 | Consolidated Financial Statement | ![]() |
Registry | Oct 1, 2009 | Sep 1, 2009 | Filing Of Financial Statement | ![]() |
Registry | Jun 23, 2009 | Feb 13, 2010 | Statutory changes | ![]() |
Registry | Jan 20, 2009 | Jan 9, 2009 | Reelection | ![]() |
Registry | Jul 21, 2000 | Jul 10, 2000 | Five appointments: 5 men | ![]() |
Registry | Apr 7, 2000 | Mar 27, 2000 | Appointment of a person as Auditor | ![]() |
Registry | Oct 13, 1999 | Filing Of Financial Statement | ![]() | |
Registry | Oct 7, 1999 | Sep 27, 1999 | Change of registered office | ![]() |
Registry | Oct 29, 1998 | Filing Of Financial Statement | ![]() | |
Registry | Aug 6, 1998 | Jul 24, 1998 | Merger | ![]() |
Registry | Aug 6, 1998 | Jul 24, 1998 | Two appointments: 2 men | ![]() |
Registry | Jun 4, 1998 | Filing Of Financial Statement | ![]() | |
Registry | May 22, 1998 | Filing Of Financial Statement 1114... | ![]() |